About

Registered Number: 08016162
Date of Incorporation: 02/04/2012 (12 years ago)
Company Status: Active
Registered Address: Roodscroft, Hatt, Saltash, Cornwall, PL12 6PJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.