About

Registered Number: 08205846
Date of Incorporation: 07/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: EDWARDS VEEDER LLP, Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

 

Established in 2012, Secure Weee Recycling Ltd have registered office in Manchester, it has a status of "Active". The companies directors are listed as Flynn, Robert Richard, Mayes, Laura, Mayes, Tony, Reilly, Martin in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Robert Richard 09 July 2014 01 November 2015 1
MAYES, Laura 14 May 2015 14 May 2015 1
MAYES, Tony 16 October 2012 21 May 2015 1
REILLY, Martin 26 April 2018 18 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 23 January 2018
MR04 - N/A 04 December 2017
MR01 - N/A 09 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 08 March 2016
MR01 - N/A 09 February 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 05 August 2014
AP01 - Appointment of director 10 July 2014
CERTNM - Change of name certificate 13 June 2014
CERTNM - Change of name certificate 12 June 2014
AP01 - Appointment of director 12 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 12 June 2014
AA01 - Change of accounting reference date 09 May 2014
AA - Annual Accounts 09 May 2014
CERTNM - Change of name certificate 30 April 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 07 September 2012
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2017 Outstanding

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.