About

Registered Number: 05847286
Date of Incorporation: 15/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Veka Recycling Ltd 1-4 Nielson Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Agreement for lease 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.