About

Registered Number: 04706979
Date of Incorporation: 21/03/2003 (21 years ago)
Company Status: Active
Registered Address: Aston House, Aston Road North, Birmingham, B6 4DS,

 

Having been setup in 2003, Aws Recycling Ltd are based in Birmingham, it's status is listed as "Active". The current directors of the organisation are listed as Weir, Jake Steven John, Weir, Jake Steven John, Weir, Steven John, Weir, Jake, Vickers Reynolds & Co Lye Ltd, Vickery Reynolds & Co Limited at Companies House. We do not know the number of employees at Aws Recycling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIR, Jake Steven John 25 August 2010 - 1
WEIR, Steven John 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEIR, Jake Steven John 08 November 2012 - 1
WEIR, Jake 21 March 2003 20 July 2004 1
VICKERS REYNOLDS & CO LYE LTD 20 July 2004 11 August 2009 1
VICKERY REYNOLDS & CO LIMITED 11 August 2009 08 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 17 February 2017
AD01 - Change of registered office address 27 October 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 17 October 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 08 November 2012
AD01 - Change of registered office address 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AP03 - Appointment of secretary 08 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 18 July 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 25 May 2011
CH04 - Change of particulars for corporate secretary 25 May 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 25 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.