This company is commonly known as Wanted Wood Recycling Ltd. The company was founded 6 years ago and was given the registration number 11143110. The firm's registered office is in SHILDON. You can find them at The Recycling Centre, Hackworth Industrial Park, Shildon, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | WANTED WOOD RECYCLING LTD |
---|---|---|
Company Number | : | 11143110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF | Director | 08 February 2024 | Active |
The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF | Director | 23 October 2020 | Active |
The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF | Director | 10 January 2018 | Active |
The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF | Director | 23 October 2020 | Active |
Mr Terence Clark | ||
Notified on | : | 25 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF |
Nature of control | : |
|
Mr David Anthony Clark | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF |
Nature of control | : |
|
Ms Caroline Ann Kelly | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF |
Nature of control | : |
|
Mr John Cumberland | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Recycling Centre, Hackworth Industrial Park, Shildon, United Kingdom, DL4 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.