UKBizDB.co.uk

WASTE RECYCLING TECHNOLOGIES LIMITED

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

This company is commonly known as Waste Recycling Technologies Limited. The company was founded 19 years ago and was given the registration number 05244406. The firm's registered office is in RADSTOCK. You can find them at The Island House The Island, Midsomer Norton, Radstock, Somerset. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WASTE RECYCLING TECHNOLOGIES LIMITED
Company Number:05244406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Island House The Island, Midsomer Norton, Radstock, Somerset, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood House, Bryntywood, Llangyfelach, Swansea, Wales, SA5 7LP

Director01 October 2022Active
Beechwood House, Bryntywood, Llangyfelach, Swansea, Wales, SA5 7LP

Director01 October 2022Active
Hillscroft, Leigh Street, Leigh Upon Mendip, Radstock, England, BA3 5QP

Director16 October 2006Active
5 Selwood Crescent, Frome, BA11 2HX

Secretary28 September 2004Active
11, Stanier Close, Frome, BA11 2XF

Secretary22 July 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 September 2004Active
Rosemary, Pell Green Road Cousleywood, Wadhurst, TN5 6EF

Director16 October 2006Active
72 Ashtree Road, Frome, BA11 2SF

Director28 September 2004Active
5 Selwood Crescent, Frome, BA11 2HX

Director28 September 2004Active
5 Selwood Crescent, Frome, BA11 2HX

Director28 September 2004Active
Hillscroft, Leigh Street, Leigh Upon Mendip, Radstock, England, BA3 5QP

Director01 October 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 September 2004Active

People with Significant Control

Recycling Plant & Machinery Limited
Notified on:12 September 2022
Status:Active
Country of residence:Wales
Address:Beechwood House, Bryntywod, Swansea, Wales, SA5 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Hill
Notified on:28 September 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Hillscroft, Leigh Street, Radstock, England, BA3 5QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Wendy Anne Hill
Notified on:28 September 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:The Island House, The Island, Radstock, BA3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.