Warning: file_put_contents(c/18a805c917cf6b2b8ea522aace6fa6ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wiser Recycling Limited, PE27 5UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WISER RECYCLING LIMITED

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

This company is commonly known as Wiser Recycling Limited. The company was founded 20 years ago and was given the registration number 04920416. The firm's registered office is in ST. IVES. You can find them at Suite 11 Manor Mews, Bridge Street, St. Ives, Cambridgeshire. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:WISER RECYCLING LIMITED
Company Number:04920416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Suite 11 Manor Mews, Bridge Street, St. Ives, Cambridgeshire, England, PE27 5UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 11, Manor Mews, Bridge Street, St. Ives, England, PE27 5UW

Secretary11 January 2010Active
Suite 11, Manor Mews, Bridge Street, St. Ives, England, PE27 5UW

Director01 September 2021Active
Suite 11, Manor Mews, Bridge Street, St. Ives, England, PE27 5UW

Director03 October 2003Active
31, High Street, Fenstanton, Huntingdon, PE28 9JZ

Secretary03 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 October 2003Active

People with Significant Control

Mr Russell Munro Hirst
Notified on:03 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Suite 11, Manor Mews, St. Ives, England, PE27 5UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Address

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

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.