UKBizDB.co.uk

THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED

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

This company is commonly known as The Appliance Reuse & Recycling Company Limited. The company was founded 17 years ago and was given the registration number 06227230. The firm's registered office is in CHELMSFORD. You can find them at 85 Springfield Road, , Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED
Company Number:06227230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2007
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:85 Springfield Road, Chelmsford, England, CM2 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Springfield Road, Chelmsford, England, CM2 6JL

Director01 January 2017Active
13 Clifford Road, London, E17 4JE

Secretary25 April 2007Active
62, Priory Road, Romford, England, RM3 9AP

Secretary13 April 2010Active
5/6 The Shrubberies, George Lane, London, E18 1BG

Corporate Secretary25 April 2007Active
42c, Hartopp Road, Sutton Coldfield, England, B74 2QR

Director05 February 2015Active
42, Bradshaw Avenue, Wednesbury, England, WS10 8QA

Director13 March 2015Active
299, The Broadway, Dudley, England, DY1 3DW

Director13 March 2015Active
62, Priory Road, Romford, England, RM3 9AP

Director13 April 2010Active
85, Springfield Road, Chelmsford, England, CM2 6JL

Director11 May 2015Active
62, Priory Road, Romford, United Kingdom, RM3 9AP

Director25 July 2011Active
26 Boleyn Way, Boreham, Chelmsford, CM3 3JL

Director25 April 2007Active

People with Significant Control

Mr Franco Bandegiati
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:Italian
Country of residence:England
Address:85, Springfield Road, Chelmsford, England, CM2 6JL
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 (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
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Gazette

Gazette filings brought up to date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Address

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

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Officers

Termination director company with name termination date.

Download
2015-05-11Officers

Appoint person director company with name date.

Download
2015-05-11Officers

Termination director company with name termination date.

Download
2015-03-13Officers

Appoint person director company with name date.

Download
2015-03-13Officers

Appoint person director company with name date.

Download
2015-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.