About

Registered Number: 04014559
Date of Incorporation: 14/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Cillewr Industrial Estate, Alltycnap Road Johnstown, Carmarthen, Carms, SA31 3RA

 

Established in 2000, Carmarthenshire Recycling Company Ltd has its registered office in Carmarthen in Carms, it has a status of "Active". There are 7 directors listed as Ogden, Kath, Thomas, Robert Dudley, Davies, David, Hancock, John Stuart, Jones, Clifford Merlin, Councillor, Jones, Lance Bowen, Rees, John Lewis for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGDEN, Kath 02 August 2007 - 1
THOMAS, Robert Dudley 13 September 2000 - 1
DAVIES, David 13 September 2000 01 July 2011 1
HANCOCK, John Stuart 13 September 2000 31 December 2015 1
JONES, Clifford Merlin, Councillor 07 June 2004 29 July 2005 1
JONES, Lance Bowen 13 September 2000 15 April 2005 1
REES, John Lewis 02 September 2005 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 18 August 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 27 June 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 16 September 2003
AUD - Auditor's letter of resignation 29 August 2003
CERTNM - Change of name certificate 07 March 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 26 June 2001
225 - Change of Accounting Reference Date 17 April 2001
225 - Change of Accounting Reference Date 26 February 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
RESOLUTIONS - N/A 09 October 2000
MEM/ARTS - N/A 05 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
CERTNM - Change of name certificate 27 September 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.