About

Registered Number: 06989536
Date of Incorporation: 12/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Lingfield Way, Yarm Road Business Park, Darlington, Co Durham, DL1 4PZ

 

Total Recycling Services Ltd was founded on 12 August 2009 and are based in Co Durham, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Andrew Mark 06 June 2012 - 1
FOREMAN, Alex 12 August 2009 - 1
GEE, Carol 03 November 2016 - 1
SMITH, Ross 07 August 2015 - 1
WOODWARD, Susan 01 July 2014 - 1
JACKSON, Barry 07 August 2015 31 October 2018 1
JONES, Robert 07 August 2015 29 May 2019 1

Filing History

Document Type Date
MR01 - N/A 02 September 2020
CS01 - N/A 27 August 2020
CS01 - N/A 23 August 2019
RP04TM01 - N/A 16 July 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 14 May 2019
RESOLUTIONS - N/A 23 April 2019
SH01 - Return of Allotment of shares 18 April 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
SH08 - Notice of name or other designation of class of shares 16 October 2018
CS01 - N/A 24 August 2018
PSC02 - N/A 24 August 2018
PSC07 - N/A 24 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 08 August 2017
RESOLUTIONS - N/A 12 April 2017
AP01 - Appointment of director 16 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 08 August 2016
SH01 - Return of Allotment of shares 09 June 2016
RESOLUTIONS - N/A 08 June 2016
AUD - Auditor's letter of resignation 10 February 2016
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
RESOLUTIONS - N/A 27 August 2015
RESOLUTIONS - N/A 27 August 2015
RESOLUTIONS - N/A 27 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2015
SH08 - Notice of name or other designation of class of shares 27 August 2015
AA - Annual Accounts 04 August 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 October 2012
AA01 - Change of accounting reference date 04 October 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
RESOLUTIONS - N/A 28 June 2010
CC04 - Statement of companies objects 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2020 Outstanding

N/A

A registered charge 25 November 2014 Outstanding

N/A

Legal mortgage 30 December 2009 Outstanding

N/A

Debenture 09 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.