About

Registered Number: 07301954
Date of Incorporation: 01/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENAGH, Thomas Michael 01 July 2010 15 May 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.