Recycoal Ltd was registered on 01 July 2010 with its registered office in Coventry, it's status in the Companies House registry is set to "Active". There is one director listed for the business. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENAGH, Thomas Michael | 01 July 2010 | 15 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 07 April 2020 | |
AD01 - Change of registered office address | 05 November 2019 | |
CS01 - N/A | 14 July 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 04 April 2018 | |
PSC09 - N/A | 18 September 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC02 - N/A | 11 July 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AD01 - Change of registered office address | 02 March 2016 | |
MR04 - N/A | 17 February 2016 | |
MR04 - N/A | 17 February 2016 | |
MR04 - N/A | 17 February 2016 | |
AD01 - Change of registered office address | 23 November 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 11 July 2013 | |
TM01 - Termination of appointment of director | 21 June 2013 | |
AA - Annual Accounts | 08 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 28 July 2012 | |
MG01 - Particulars of a mortgage or charge | 28 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AD01 - Change of registered office address | 07 October 2010 | |
SH01 - Return of Allotment of shares | 06 August 2010 | |
AA01 - Change of accounting reference date | 12 July 2010 | |
NEWINC - New incorporation documents | 01 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 24 September 2012 | Fully Satisfied |
N/A |
Debenture | 13 July 2012 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 13 July 2012 | Fully Satisfied |
N/A |