About

Registered Number: 06459312
Date of Incorporation: 21/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Charter Buildings, 9 Ashton Lane, Sale, Cheshire, M33 6WT,

 

Having been setup in 2007, Carpet Recycling Uk Ltd has its registered office in Sale, Cheshire, it has a status of "Active". The companies directors are listed as Dobson, Michael, Bird, Laurance Wyndham, Clayman, Judith Anne, Collins, Michael John, Macaulay, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Michael 31 January 2020 - 1
BIRD, Laurance Wyndham 21 December 2007 11 March 2019 1
CLAYMAN, Judith Anne 01 January 2011 30 July 2015 1
COLLINS, Michael John 01 January 2011 01 September 2014 1
MACAULAY, Simon 01 January 2011 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 03 January 2020
PSC01 - N/A 23 December 2019
PSC09 - N/A 23 December 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 14 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 04 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
225 - Change of Accounting Reference Date 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.