UKBizDB.co.uk

SOUTH WEST RECYCLING LIMITED

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

This company is commonly known as South West Recycling Limited. The company was founded 21 years ago and was given the registration number 04739487. The firm's registered office is in BRISTOL. You can find them at St. Andrews House St. Andrews Road, Avonmouth, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTH WEST RECYCLING LIMITED
Company Number:04739487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St. Andrews House St. Andrews Road, Avonmouth, Bristol, United Kingdom, BS11 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Andrews House, St. Andrews Road, Avonmouth, Bristol, United Kingdom, BS11 9DQ

Director04 June 2003Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH

Secretary04 June 2003Active
St. Andrews House, St Andrews Road,, Avonmouth, Bristol, BS11 9DQ

Secretary09 June 2003Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 April 2003Active
St. Andrews House, St Andrews Road,, Avonmouth, Bristol, BS11 9DQ

Director09 June 2003Active
Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NH

Director04 June 2003Active
Dragonslair 39 Oakfield Road, Keynsham, Bristol, BS31 1JH

Director01 September 2003Active
St. Andrews House, St Andrews Road,, Avonmouth, Bristol, BS11 9DQ

Director21 April 2011Active
St. Andrews House, St Andrews Road,, Avonmouth, Bristol, BS11 9DQ

Director09 June 2003Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director18 April 2003Active

People with Significant Control

Mr James Ross Ancell
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:New Zealander
Country of residence:United Kingdom
Address:St. Andrews House, St. Andrews Road, Bristol, United Kingdom, BS11 9DQ
Nature of control:
  • Significant influence or control
South West Waste & Recycling Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Andrews House, St. Andrews Road, Bristol, England, BS11 9DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Address

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

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Address

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

Download
2017-04-12Resolution

Resolution.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.