About

Registered Number: 05010074
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Smith House Maidstone Road, Kingston, Milton Keynes, Buckinghamshire, MK10 0BD

 

Based in Buckinghamshire, Smith Recycling (Milton Keynes) Ltd was registered on 08 January 2004, it has a status of "Active". We don't know the number of employees at Smith Recycling (Milton Keynes) Ltd. The company has 2 directors listed as Smith, Luke Christopher, Usher, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Luke Christopher 01 December 2010 - 1
USHER, Paul 19 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 12 April 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 27 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 20 February 2018
CS01 - N/A 12 February 2018
CS01 - N/A 09 February 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 15 January 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 19 December 2011
AA01 - Change of accounting reference date 01 September 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.