UKBizDB.co.uk

S L RECYCLING CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S L Recycling Contractors Ltd. The company was founded 4 years ago and was given the registration number 12313102. The firm's registered office is in KIDDERMINSTER. You can find them at 46 Beaufort Avenue, , Kidderminster, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:S L RECYCLING CONTRACTORS LTD
Company Number:12313102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:46 Beaufort Avenue, Kidderminster, England, DY11 5NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Beaufort Avenue, Kidderminster, England, DY11 5NJ

Director30 June 2020Active
Cromwell Farm, Ellon Aberdeenshire, Scotland, AB41 8DU

Director13 November 2019Active

People with Significant Control

Mr Lewis Brandon Colley
Notified on:30 June 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:46, Beaufort Avenue, Kidderminster, England, DY11 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Goodenough
Notified on:13 November 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:Cromwell Farm, Ellon Aberdeenshire, Scotland, AB41 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.