UKBizDB.co.uk

WSR RECYCLING LIMITED

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

This company is commonly known as Wsr Recycling Limited. The company was founded 33 years ago and was given the registration number 02551069. The firm's registered office is in CHESHIRE. You can find them at Ditton Road, Widnes, Cheshire, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:WSR RECYCLING LIMITED
Company Number:02551069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1990
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Ditton Road, Widnes, Cheshire, WA8 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ditton Road, Widnes, Cheshire, WA8 0PA

Director07 March 2024Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director03 October 2017Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director21 December 2022Active
16 Misty Close, Hough Green, Widnes, WA8 9GB

Secretary26 October 1994Active
Laburnum Cottage, Heath Road, Widnes, WA8 7NU

Secretary-Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Secretary19 September 1995Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director21 December 2022Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director11 February 2016Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director31 July 2000Active
Laburnum Cottage, 85 Heath Road, Widnes, WA8 7NU

Director-Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director26 October 1994Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director15 March 2010Active
Ditton Road, Widnes, Cheshire, WA8 0PA

Director03 October 2017Active

People with Significant Control

Dm Topco Limited
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:The Mrf, Station Road, Grantham, England, NG32 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Prescott
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Wsr Recycling Limited, Ditton Road, Widnes, United Kingdom, WA8 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Harold Prescott
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Wsr Recycling Limited, Ditton Road, Widnes, United Kingdom, WA8 0PA
Nature of control:
  • Ownership of shares 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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-21Incorporation

Memorandum articles.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-09Resolution

Resolution.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.