UKBizDB.co.uk

SUN RECYCLING LIMITED

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

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.

Company Information

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:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:469 Kingsway, Manchester, M19 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director09 May 2016Active
Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director10 October 2020Active
44, Soverign Court, Loughborough, United Kingdom, LE114EW

Secretary25 September 2007Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary16 December 2004Active
29, Harley St, London, United Kingdom, W1G 9QR

Corporate Secretary25 September 2007Active
31 Oaklands Avenue, Loughborough, LE11 3JF

Director12 January 2006Active
469, Kingsway, Manchester, England, M19 1NR

Director13 January 2006Active
31 Oaklands Avenue, Loughborough, LE11 3JF

Director20 December 2005Active
31, Oaklands Avenue, Loughborough, LE11 3JF

Director13 January 2006Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director16 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.