About

Registered Number: 05471876
Date of Incorporation: 06/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Having been setup in 2005, Shore Recycling (Ozone) Ltd have registered office in Taunton, it's status at Companies House is "Active". Hughes, Lyndi Margaret, Massie, Scott Edward, Senior, Karen, Zmuda, Richard Cyril, Wallace, Chris are the current directors of the company. Currently we aren't aware of the number of employees at the Shore Recycling (Ozone) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Chris 01 August 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 28 July 2014 30 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 July 2020
AD01 - Change of registered office address 17 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 27 June 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 15 November 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 09 December 2015
CH03 - Change of particulars for secretary 10 November 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AP03 - Appointment of secretary 16 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 29 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 18 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 27 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 04 February 2009
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
353 - Register of members 24 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AUD - Auditor's letter of resignation 28 March 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
225 - Change of Accounting Reference Date 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.