About

Registered Number: 06574914
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 13 Scot Lane Industrial Estate,, Blackrod, Bolton, Lancashire, BL6 5SL

 

Having been setup in 2008, Alpha Recycling Services Ltd have registered office in Bolton, Lancashire. We don't currently know the number of employees at Alpha Recycling Services Ltd. The current directors of the business are Knowles, Jonathan Watson, Form 10 Directors Fd Ltd, Hill, Frank, Knowles, Jonathan Watson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 23 April 2008 28 April 2008 1
HILL, Frank 06 May 2008 31 January 2013 1
KNOWLES, Jonathan Watson 06 May 2008 02 April 2011 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Jonathan Watson 31 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 24 February 2020
MR04 - N/A 18 October 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 07 June 2013
AP03 - Appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
225 - Change of Accounting Reference Date 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.