About

Registered Number: 07853239
Date of Incorporation: 18/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Technology Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU,

 

Based in West Midlands, Materials Recovery Ltd was established in 2011, it's status at Companies House is "Active". This company has 4 directors listed as Gidda, Neelu, Gidda, Updesh Singh, Smith, Kenneth Alexander, Yeomans, Andrew at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDDA, Neelu 12 November 2019 - 1
GIDDA, Updesh Singh 31 January 2012 - 1
SMITH, Kenneth Alexander 03 February 2012 - 1
YEOMANS, Andrew 18 November 2011 31 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 01 June 2020
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 23 November 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 09 January 2014
RP04 - N/A 02 January 2014
AR01 - Annual Return 11 December 2013
SH01 - Return of Allotment of shares 25 November 2013
AA - Annual Accounts 15 July 2013
AA01 - Change of accounting reference date 29 March 2013
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 30 November 2012
SH01 - Return of Allotment of shares 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
NEWINC - New incorporation documents 18 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.