About

Registered Number: 04909242
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY

 

A.D. Recycling Solutions Ltd was founded on 23 September 2003 and has its registered office in Sutton Coldfield in West Midlands, it's status in the Companies House registry is set to "Active". There are currently 1-10 employees at this business. A.D. Recycling Solutions Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Alan 28 September 2003 - 1
DONALDSON, Catherine Amanda 28 September 2003 05 September 2008 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 14 April 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 28 July 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.