About

Registered Number: NI069061
Date of Incorporation: 25/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 Ballycregagh Road, Cloughmills, Ballymena, County Antrim, BT44 9LB,

 

All-tex Recyclers Ltd was registered on 25 April 2008 and has its registered office in Ballymena, County Antrim, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
RESOLUTIONS - N/A 20 November 2015
AA - Annual Accounts 15 September 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 July 2010
371S(NI) - N/A 31 May 2009
AC(NI) - N/A 24 March 2009
402(NI) - N/A 07 November 2008
98-2(NI) - N/A 01 October 2008
98-3(NI) - N/A 01 October 2008
233(NI) - N/A 25 June 2008
295(NI) - N/A 30 May 2008
98-2(NI) - N/A 30 May 2008
296(NI) - N/A 30 May 2008
296(NI) - N/A 30 May 2008
296(NI) - N/A 30 May 2008
296(NI) - N/A 30 May 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 04 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.