About

Registered Number: 03518329
Date of Incorporation: 27/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Rostance Edwards Limited 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT,

 

Based in Cannock, Trg Recycling Systems Ltd was registered on 27 February 1998, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Bowett, Natascha Karen, Bowett, Duncan John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWETT, Duncan John 27 February 1998 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BOWETT, Natascha Karen 27 February 1998 10 April 2004 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 11 October 2010
SH01 - Return of Allotment of shares 22 April 2010
AR01 - Annual Return 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 April 2007
AAMD - Amended Accounts 06 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 19 April 2005
225 - Change of Accounting Reference Date 07 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
AA - Annual Accounts 04 June 2003
128(1) - Statement of rights attached to allotted shares 04 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 07 June 2000
225 - Change of Accounting Reference Date 08 December 1999
363s - Annual Return 09 June 1999
287 - Change in situation or address of Registered Office 02 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.