About

Registered Number: 04758607
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Bardeen House Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ,

 

Recycled Business Furniture Ltd was founded on 09 May 2003 and are based in High Wycombe, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Recycled Business Furniture Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYLL, Richard Victor 15 May 2019 - 1
CAWTHRA, Michael Anthony Folliott 09 May 2003 16 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CAWTHRA, Helen 09 May 2003 19 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 03 June 2019
PSC07 - N/A 24 May 2019
PSC01 - N/A 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
AD01 - Change of registered office address 24 May 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 22 May 2018
PSC04 - N/A 22 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 30 July 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 16 May 2006
225 - Change of Accounting Reference Date 04 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 09 April 2005
395 - Particulars of a mortgage or charge 04 December 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.