About

Registered Number: 03595980
Date of Incorporation: 09/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: MATERIAL RECOVERY & ENERGY CENTRE, Mrec, Crymlyn Burrows, Swansea, SA1 8PZ

 

Founded in 1998, Neath Port Talbot (Recycling) Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Jones, Stephen Nigel, Bennett, Alan, Lawrence, Paul Michael, Radia, Rameshchandra Babulal, Sheldrake, Timothy Thomas, Burnett, John Stephen, Ellis, Robert Goldie, Ferro, Armando Nelson Da Palma Mourao, Harding, Brian, Luto, Adrian Peter Stephen, Rowlands, David James. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, John Stephen 25 May 2000 14 May 2002 1
ELLIS, Robert Goldie 22 April 2004 09 December 2005 1
FERRO, Armando Nelson Da Palma Mourao 14 May 2002 18 August 2003 1
HARDING, Brian 17 June 2003 16 September 2003 1
LUTO, Adrian Peter Stephen 29 September 2000 06 October 2000 1
ROWLANDS, David James 06 April 2006 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Nigel 01 September 2015 - 1
BENNETT, Alan 16 May 2008 31 August 2015 1
LAWRENCE, Paul Michael 01 March 2004 16 May 2008 1
RADIA, Rameshchandra Babulal 05 August 1998 07 October 2003 1
SHELDRAKE, Timothy Thomas 07 October 2003 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 31 August 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 01 August 2011
MISC - Miscellaneous document 27 April 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
225 - Change of Accounting Reference Date 13 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
RESOLUTIONS - N/A 07 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
CERTNM - Change of name certificate 21 November 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 10 June 2004
RESOLUTIONS - N/A 26 May 2004
MEM/ARTS - N/A 26 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
363s - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
287 - Change in situation or address of Registered Office 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 28 May 2002
RESOLUTIONS - N/A 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 03 October 2001
RESOLUTIONS - N/A 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
123 - Notice of increase in nominal capital 13 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 October 1999
225 - Change of Accounting Reference Date 07 May 1999
CERTNM - Change of name certificate 06 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.