About

Registered Number: 04761631
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Robinsons Yard Fontwell Avenue, Eastergate, Chichester, West Sussex, PO20 3RU,

 

S. R. C. Recycling Ltd was registered on 12 May 2003 and are based in Chichester, West Sussex, it's status at Companies House is "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David Michael 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Christopher 17 June 2011 - 1
CHARLES, Henry Darren 09 June 2003 17 June 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 January 2017
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AP03 - Appointment of secretary 17 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 06 September 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.