UKBizDB.co.uk

SB RECYCLING LIMITED

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

This company is commonly known as Sb Recycling Limited. The company was founded 10 years ago and was given the registration number 08969477. The firm's registered office is in WISBECH. You can find them at Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:SB RECYCLING LIMITED
Company Number:08969477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom, PE13 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, United Kingdom, PE13 3BH

Director01 April 2014Active
The Portacabin, Thorney Road, Wisbech Fen, Guyhirn, United Kingdom, PE13 4AE

Director16 October 2017Active
Unit 5, Fenland Business Centre, Longhill Road, March, United Kingdom, PE15 0BL

Director01 April 2014Active

People with Significant Control

Mr Steven Bushell
Notified on:27 November 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite Gf7, The Boathouse Business Centre, Wisbech, United Kingdom, PE13 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joy Bushell
Notified on:27 November 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite Gf7, The Boathouse Business Centre, Wisbech, United Kingdom, PE13 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Bushell Holdings Limited
Notified on:20 July 2017
Status:Active
Country of residence:United Kingdom
Address:Suite Gf7, The Boathouse Business Centre, Wisbech, United Kingdom, PE13 3BH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Bushell
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:The Portacabin, Thorney Road, Guyhirn, PE13 4AE
Nature of control:
  • Significant influence or control

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Resolution

Resolution.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Resolution

Resolution.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Address

Move registers to sail company with new address.

Download
2017-12-07Address

Change sail address company with new address.

Download
2017-12-06Address

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

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.