This company is commonly known as Waste Recycling Group (uk) Limited. The company was founded 33 years ago and was given the registration number 02563475. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | WASTE RECYCLING GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 02563475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 02 August 2023 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 February 2024 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 26 October 2011 | Active |
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH | Secretary | 27 July 2005 | Active |
15 Weathercock Lane, Woburn Sands, MK17 8NP | Secretary | 30 November 2000 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 15 October 2019 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 15 December 2006 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Secretary | 14 July 2004 | Active |
The Old Sty, Alderton, Towcester, NN12 7LN | Secretary | - | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 20 December 2012 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 01 July 2004 | Active |
Fir Tree House 61 Chiltern Road, Long Crendon, Aylesbury, HP18 9BZ | Director | 12 January 1994 | Active |
Flat 15, 12 Bourchier Street, London, W1D 4HZ | Director | 01 July 2004 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 01 July 2004 | Active |
Derwen House, Kibblestone Road, Stone, ST15 8UJ | Director | 29 April 1999 | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 12 January 1994 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 27 June 2008 | Active |
45 Castleton Drive, Newton Mearns, Glasgow, G77 5LE | Director | - | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 16 August 2004 | Active |
Old Stocks Valley Road, Hughenden Valley, High Wycombe, HP14 4PF | Director | - | Active |
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ | Director | 27 January 1992 | Active |
1 Hill Farm, North Marston, Buckingham, MK18 3QL | Director | 27 January 1992 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 01 July 2004 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 29 March 1993 | Active |
20 Cromarty Crescent, Bearsden, Glasgow, G61 3LU | Director | - | Active |
The Cottage, Little Piggotts, North Dean, HP14 4NF | Director | - | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 December 2009 | Active |
The Dutch House Pangbourne Road, Upper Basildon, Reading, RG8 8LN | Director | - | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 06 October 2006 | Active |
Shoreacres, Rhu, G84 8LG | Director | - | Active |
Ground Floor West, 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG | Director | 01 August 2009 | Active |
8 Wallenger Avenue, Gidea Park, Romford, RM2 6ER | Director | - | Active |
The Lodge, 106 Aberdeen Park Islington, London, N5 2BA | Director | 01 July 2004 | Active |
Wrg Acquisitions 2 Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.