About

Registered Number: 05486613
Date of Incorporation: 21/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, Ao Park, 5a The Parklands, Lostock, Bolton, BL6 4SD,

 

Ao Recycling Ltd was founded on 21 June 2005 and are based in Bolton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ao Recycling Ltd. There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, Daniel Anthony 07 May 2019 - 1
HIGGINS, Jonathan Mark Stephen 06 November 2015 - 1
SANT, John Frederick 14 June 2014 - 1
CAUNCE, Stephen James 06 November 2015 07 May 2019 1
SANT, Anthony Paul 14 May 2010 21 November 2010 1
Secretary Name Appointed Resigned Total Appointments
FINNEMORE, Julie Angela Louise 06 November 2015 - 1
CHAGGER, Ranbir Kaur 21 June 2005 09 June 2009 1
SANT, Andrew Clifford 01 June 2010 06 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 18 May 2017
CONNOT - N/A 18 May 2017
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 12 August 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 23 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
MR04 - N/A 17 May 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 01 December 2015
SH01 - Return of Allotment of shares 27 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 November 2015
MR01 - N/A 12 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
RP04 - N/A 09 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 22 November 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 21 July 2010
AP03 - Appointment of secretary 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 21 May 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AA - Annual Accounts 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
287 - Change in situation or address of Registered Office 03 July 2009
CERTNM - Change of name certificate 30 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 July 2008
363a - Annual Return 10 July 2007
CERTNM - Change of name certificate 13 June 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 22 August 2006
CERTNM - Change of name certificate 19 August 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.