About

Registered Number: 05423299
Date of Incorporation: 13/04/2005 (20 years ago)
Company Status: Active
Registered Address: Gap House, Nest Road, Gateshead, Tyne And Wear, NE10 0ES,

 

Founded in 2005, P A Moody Recycling Ltd has its registered office in Gateshead, it's status at Companies House is "Active". Moody, Sharon, Harbottle, Garry are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOTTLE, Garry 10 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Sharon 13 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 02 October 2018
MR05 - N/A 16 May 2018
MR05 - N/A 16 May 2018
CS01 - N/A 20 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
MR01 - N/A 04 April 2018
MR05 - N/A 23 March 2018
MR05 - N/A 23 March 2018
MR05 - N/A 14 March 2018
MR04 - N/A 05 March 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 October 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 09 September 2014
MR01 - N/A 05 August 2014
MR01 - N/A 01 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 15 June 2010
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 15 June 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 25 April 2005
225 - Change of Accounting Reference Date 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 26 March 2018 Outstanding

N/A

A registered charge 26 March 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 28 July 2014 Outstanding

N/A

All assets debenture 07 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.