About

Registered Number: 07588522
Date of Incorporation: 01/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN,

 

Based in Greater Manchester, White Reclamation Ltd was registered on 01 April 2011, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David 01 April 2011 05 October 2015 1
WHITE, Helen Louise 05 October 2015 20 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 02 June 2019
TM01 - Termination of appointment of director 02 June 2019
AP01 - Appointment of director 02 June 2019
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 04 December 2017
PSC01 - N/A 17 July 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 09 October 2012
AD01 - Change of registered office address 13 September 2012
AA01 - Change of accounting reference date 13 September 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
SH01 - Return of Allotment of shares 18 April 2012
AD01 - Change of registered office address 18 April 2012
AP01 - Appointment of director 18 April 2012
NEWINC - New incorporation documents 01 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.