Veka Recycling Ltd was founded on 15 June 2006 and has its registered office in Wellingborough, it has a status of "Active". We don't know the number of employees at the business. This business has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNS, Norbert | 21 December 2006 | - | 1 |
HECKMANN, Martin | 01 January 2016 | - | 1 |
SCHOLES, Simon | 01 January 2016 | - | 1 |
CATTINI, Antony David | 02 May 2007 | 12 October 2018 | 1 |
KÖHLER, Steffen | 04 July 2014 | 31 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 07 October 2019 | |
RESOLUTIONS - N/A | 30 July 2019 | |
SH01 - Return of Allotment of shares | 29 July 2019 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
TM01 - Termination of appointment of director | 01 November 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 25 June 2018 | |
AD01 - Change of registered office address | 25 June 2018 | |
SH01 - Return of Allotment of shares | 22 January 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 07 July 2016 | |
RESOLUTIONS - N/A | 15 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
RESOLUTIONS - N/A | 29 December 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 July 2015 | |
AP01 - Appointment of director | 09 October 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH04 - Change of particulars for corporate secretary | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 11 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
AA - Annual Accounts | 23 October 2007 | |
225 - Change of Accounting Reference Date | 23 October 2007 | |
363a - Annual Return | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
123 - Notice of increase in nominal capital | 12 April 2007 | |
MEM/ARTS - N/A | 12 April 2007 | |
CERTNM - Change of name certificate | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
CERTNM - Change of name certificate | 20 November 2006 | |
NEWINC - New incorporation documents | 15 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Agreement for lease | 04 May 2007 | Outstanding |
N/A |