About

Registered Number: 09324514
Date of Incorporation: 24/11/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: 31 Crown Way, Chellaston, Derby, DE73 5NU,

 

Em Recycling Ltd was registered on 24 November 2014. Ford, James William, Hart, Laura, Ford, James William, Hart, Laura, Thompson, Andrew James, Williams, Kelly are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, James William 24 November 2014 20 February 2017 1
HART, Laura 20 February 2017 25 July 2017 1
THOMPSON, Andrew James 24 November 2014 20 February 2017 1
WILLIAMS, Kelly 11 September 2017 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FORD, James William 24 November 2014 20 February 2017 1
HART, Laura 20 February 2017 25 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AA01 - Change of accounting reference date 09 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 August 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 20 September 2018
MR01 - N/A 06 June 2018
AD01 - Change of registered office address 21 March 2018
PSC02 - N/A 20 March 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 12 September 2017
RESOLUTIONS - N/A 25 August 2017
PSC07 - N/A 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 20 February 2017
AD01 - Change of registered office address 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AP03 - Appointment of secretary 20 February 2017
AP01 - Appointment of director 20 February 2017
RESOLUTIONS - N/A 01 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 November 2015
NEWINC - New incorporation documents 24 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.