About

Registered Number: 04270527
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Enviro Building Private Road No4, Colwick Industrial Estate, Nottingham, NG4 2JT

 

Uk Recycling Ltd was registered on 15 August 2001 and are based in Nottingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Walsh, Thomas, Cole, Nathan Brynley, Darke, Stuart Andrew, Shearstone, Christine Lesley are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Thomas 19 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Nathan Brynley 15 October 2013 30 November 2017 1
DARKE, Stuart Andrew 10 November 2006 15 October 2013 1
SHEARSTONE, Christine Lesley 19 May 2003 10 November 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 10 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 20 August 2014
AP03 - Appointment of secretary 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 13 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 05 May 2011
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 28 August 2008
353 - Register of members 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 20 December 2007
287 - Change in situation or address of Registered Office 01 October 2007
363s - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 25 August 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 29 July 2003
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
CERTNM - Change of name certificate 24 October 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.