About

Registered Number: 07561019
Date of Incorporation: 11/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 1 Bowden Way 1 Bowden Way, Failand, Bristol, BS8 3XA,

 

Based in Bristol, Fenestration Recycling Company Ltd was established in 2011, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Robshaw, David, Hemmings, Stephen James, Evans, David John, Lovegrove, John Ainsley for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Stephen James 06 March 2014 - 1
EVANS, David John 11 March 2011 23 September 2014 1
LOVEGROVE, John Ainsley 11 March 2011 02 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBSHAW, David 25 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
AA - Annual Accounts 21 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 December 2018
AA01 - Change of accounting reference date 30 December 2018
SH01 - Return of Allotment of shares 12 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 20 September 2017
SH01 - Return of Allotment of shares 28 July 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 29 December 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
TM01 - Termination of appointment of director 03 May 2016
AD01 - Change of registered office address 26 April 2016
AP03 - Appointment of secretary 26 April 2016
RESOLUTIONS - N/A 08 April 2016
SH01 - Return of Allotment of shares 08 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 04 July 2015
MR01 - N/A 30 June 2015
MR01 - N/A 27 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 30 September 2014
MR01 - N/A 14 August 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 18 March 2014
RESOLUTIONS - N/A 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
MR01 - N/A 08 March 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 27 March 2013
RESOLUTIONS - N/A 21 February 2013
RESOLUTIONS - N/A 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
SH08 - Notice of name or other designation of class of shares 21 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 19 March 2012
CERTNM - Change of name certificate 18 January 2012
RESOLUTIONS - N/A 10 January 2012
RESOLUTIONS - N/A 24 November 2011
CONNOT - N/A 24 November 2011
CERTNM - Change of name certificate 14 November 2011
CONNOT - N/A 14 November 2011
RESOLUTIONS - N/A 06 October 2011
CONNOT - N/A 06 October 2011
NEWINC - New incorporation documents 11 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

A registered charge 13 August 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.