Warning: file_put_contents(c/b687fd24dd215c1bb8280ce67e62d4ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wai Sang (europe) Recycle Limited, M8 0GF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAI SANG (EUROPE) RECYCLE LIMITED

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

This company is commonly known as Wai Sang (europe) Recycle Limited. The company was founded 20 years ago and was given the registration number 04966801. The firm's registered office is in CRUMPSALL. You can find them at Unit 6 Vale Park Industrial Estate, Hazelbottom Road, Crumpsall, Manchester. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WAI SANG (EUROPE) RECYCLE LIMITED
Company Number:04966801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 6 Vale Park Industrial Estate, Hazelbottom Road, Crumpsall, Manchester, M8 0GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Vale Park Industrial Estate, Hazelbottom Road, Manchester, England, M8 0GF

Director17 November 2003Active
Unit 6, Vale Park Industrial Estate, Hazelbottom Road, Crumpsall, England, M8 0GF

Secretary23 November 2011Active
30 Kemp Street, Fleetwood, FY7 6JX

Secretary17 November 2003Active
Unit 6 Vale Park, Hazelbottom Road, Crumpsall, Manchester, M8 0FG

Secretary01 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 November 2003Active
Unit 6, Vale Park Industrial Estate, Hazelbottom Road, Crumpsall, M8 0GF

Director02 May 2017Active
Unit 6, Vale Park Industrial Estate, Hazelbottom Road, Crumpsall, M8 0GF

Director25 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 November 2003Active

People with Significant Control

Mr Chun Tao Leung
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 7, Vale Park Industrial Estate, Manchester, England, M8 0GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.