This company is commonly known as Sun Recycling Limited. The company was founded 19 years ago and was given the registration number 05315322. The firm's registered office is in MANCHESTER. You can find them at 469 Kingsway, , Manchester, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | SUN RECYCLING LIMITED |
---|---|---|
Company Number | : | 05315322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 469 Kingsway, Manchester, M19 1NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 09 May 2016 | Active |
Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 10 October 2020 | Active |
44, Soverign Court, Loughborough, United Kingdom, LE114EW | Secretary | 25 September 2007 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 16 December 2004 | Active |
29, Harley St, London, United Kingdom, W1G 9QR | Corporate Secretary | 25 September 2007 | Active |
31 Oaklands Avenue, Loughborough, LE11 3JF | Director | 12 January 2006 | Active |
469, Kingsway, Manchester, England, M19 1NR | Director | 13 January 2006 | Active |
31 Oaklands Avenue, Loughborough, LE11 3JF | Director | 20 December 2005 | Active |
31, Oaklands Avenue, Loughborough, LE11 3JF | Director | 13 January 2006 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 16 December 2004 | Active |
Ms Rumin Yu | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR |
Nature of control | : |
|
Mr Zhimin Mai | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Chinese |
Address | : | 469, Kingsway, Manchester, M19 1NR |
Nature of control | : |
|
Sirg Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66 Qube, Scotland Street, Birmingham, England, B1 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.