Based in Saltash in Cornwall, Brunel Recycling Ltd was founded on 02 April 2012, it's status is listed as "Active". There are 5 directors listed as Venables, Eleanor, Venables, Brian David, Morton, Jill, Morton, Jill, Nicholls, Paul Andrew for this organisation in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VENABLES, Brian David | 06 January 2014 | - | 1 |
MORTON, Jill | 06 January 2014 | 10 November 2014 | 1 |
NICHOLLS, Paul Andrew | 12 April 2019 | 09 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VENABLES, Eleanor | 20 March 2020 | - | 1 |
MORTON, Jill | 02 April 2012 | 14 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 31 March 2020 | |
AP03 - Appointment of secretary | 20 March 2020 | |
TM01 - Termination of appointment of director | 09 March 2020 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 17 April 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
AA01 - Change of accounting reference date | 13 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 06 April 2017 | |
MR04 - N/A | 19 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 04 April 2016 | |
RP04 - N/A | 21 December 2015 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
CERTNM - Change of name certificate | 24 July 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AA01 - Change of accounting reference date | 08 October 2013 | |
RP04 - N/A | 10 September 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
AD01 - Change of registered office address | 08 June 2012 | |
AP01 - Appointment of director | 08 June 2012 | |
AP03 - Appointment of secretary | 08 June 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
NEWINC - New incorporation documents | 02 April 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 02 July 2012 | Fully Satisfied |
N/A |