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.
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 | : |
|
Registered Address | : | Ditton Road, Widnes, Cheshire, WA8 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 07 March 2024 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 03 October 2017 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 21 December 2022 | Active |
16 Misty Close, Hough Green, Widnes, WA8 9GB | Secretary | 26 October 1994 | Active |
Laburnum Cottage, Heath Road, Widnes, WA8 7NU | Secretary | - | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Secretary | 19 September 1995 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 21 December 2022 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 11 February 2016 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 31 July 2000 | Active |
Laburnum Cottage, 85 Heath Road, Widnes, WA8 7NU | Director | - | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 26 October 1994 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 15 March 2010 | Active |
Ditton Road, Widnes, Cheshire, WA8 0PA | Director | 03 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-01-21 | Resolution | Resolution. | Download |
2024-01-21 | Incorporation | Memorandum articles. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2022-01-17 | Incorporation | Memorandum articles. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.