About

Registered Number: 04675714
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Prospect House Howden Road, Holme-On-Spalding-Moor, York, North Yorkshire, YO43 4BT

 

Having been setup in 2003, Allensway Recycling Ltd have registered office in York, North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 04 October 2017
MR04 - N/A 31 March 2017
MR01 - N/A 22 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 20 January 2009
AAMD - Amended Accounts 23 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 27 March 2004
395 - Particulars of a mortgage or charge 25 July 2003
225 - Change of Accounting Reference Date 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Fully Satisfied

N/A

Debenture 24 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.