About

Registered Number: 04708026
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Va Accountancy Coldharbour Mill, Coldharbour, Uffculme, Cullompton, Devon, EX15 3EE,

 

Culm Valley Recycling Services Ltd was registered on 23 March 2003 with its registered office in Devon, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Gardner, John, Joynes, Mark, Mackian, Paul Maurice, Pengilley, Laraine, Pollard, Michael Jullian, Bancroft, Anna Louise, Berkley, Karen, Bourne, Jacqueline Ann, Burgess, Matthew Peter, Cheetham, Bethan, Wilkins, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, John 14 March 2019 - 1
JOYNES, Mark 19 March 2019 - 1
MACKIAN, Paul Maurice 07 March 2017 - 1
PENGILLEY, Laraine 14 March 2019 - 1
POLLARD, Michael Jullian 23 March 2003 - 1
BANCROFT, Anna Louise 23 March 2003 22 October 2005 1
BERKLEY, Karen 23 March 2003 07 March 2017 1
BOURNE, Jacqueline Ann 23 March 2003 07 March 2017 1
BURGESS, Matthew Peter 23 March 2003 13 February 2011 1
CHEETHAM, Bethan 23 March 2003 07 March 2017 1
WILKINS, John Michael 23 March 2003 23 January 2018 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 16 March 2019
AP01 - Appointment of director 16 March 2019
AD01 - Change of registered office address 12 December 2018
AA - Annual Accounts 12 December 2018
CS01 - N/A 26 April 2018
PSC07 - N/A 24 April 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 18 December 2017
PSC04 - N/A 17 July 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 08 March 2017
AD01 - Change of registered office address 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 23 April 2004
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.