About

Registered Number: 05269935
Date of Incorporation: 26/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Booths Farm Clamgoose Lane, Kinglsley, Stoke-On-Trent, ST10 2EG

 

Based in Stoke-On-Trent, Fallows Recycling Ltd was established in 2004, it's status at Companies House is "Active". There are 4 directors listed as Fallows, Gloria Ann, Silvester, Kaye Elizabeth, Fallows, John Roland, Silvester, Mark for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLOWS, Gloria Ann 09 February 2006 - 1
SILVESTER, Kaye Elizabeth 26 October 2004 - 1
FALLOWS, John Roland 09 February 2006 01 October 2016 1
SILVESTER, Mark 26 October 2004 09 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 26 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 November 2017
PSC04 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
SH01 - Return of Allotment of shares 04 November 2016
MR01 - N/A 27 June 2016
CERTNM - Change of name certificate 02 April 2016
CONNOT - N/A 02 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 21 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
225 - Change of Accounting Reference Date 03 December 2004
MEM/ARTS - N/A 10 November 2004
RESOLUTIONS - N/A 05 November 2004
RESOLUTIONS - N/A 05 November 2004
CERTNM - Change of name certificate 04 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.