About

Registered Number: 04748821
Date of Incorporation: 30/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 8 Gowan Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PS,

 

Recycling & Renewable Energy Associates Ltd was registered on 30 April 2003 and are based in Newcastle Upon Tyne, Tyne & Wear, it's status in the Companies House registry is set to "Active". The companies director is listed as Baker, Kenneth Wilfred, Lord in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kenneth Wilfred, Lord 06 April 2007 09 January 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 06 February 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 31 January 2013
CERTNM - Change of name certificate 07 August 2012
CONNOT - N/A 07 August 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 July 2008
CERTNM - Change of name certificate 05 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.