This company is commonly known as Wood Waste Recycling Limited. The company was founded 24 years ago and was given the registration number 03897747. The firm's registered office is in PENRITH. You can find them at Clifton Moor, Clifton, Penrith, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | WOOD WASTE RECYCLING LIMITED |
---|---|---|
Company Number | : | 03897747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifton Moor, Clifton, Penrith, England, CA10 2EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Waste Recycling Limited, Granby Avenue, Birmingham, England, B33 0SS | Director | 07 October 2019 | Active |
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS | Director | 01 January 2011 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 21 December 1999 | Active |
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS | Secretary | 16 September 2000 | Active |
Hare Park Farm,, Flats Lane,, Weeford,, Lichfield,, England,, WS14 9QQ | Secretary | 03 March 2000 | Active |
51 Colemeadow Road, Coleshill, Birmingham, B46 1BL | Director | 03 March 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 21 December 1999 | Active |
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS | Director | 12 June 2007 | Active |
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS | Director | 03 March 2000 | Active |
A.W. Jenkinson Holdings Limited | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clifton Moor, Clifton, Penrith, England, CA10 2EY |
Nature of control | : |
|
Mr Paul Gordon Tropman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granby Avenue, Garretts Green, West Midlands, England, B33 0SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Capital | Capital name of class of shares. | Download |
2019-10-27 | Resolution | Resolution. | Download |
2019-10-18 | Capital | Capital allotment shares. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Accounts | Change account reference date company previous extended. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.