Allasso Recycling Limited

General information

Name:

Allasso Recycling Ltd

Office Address:

29 Devizes Road SN1 4BG Swindon

Number: 08375924

Incorporation date: 2013-01-25

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allasso Recycling began its operations in 2013 as a Private Limited Company registered with number: 08375924. The business has operated for eleven years and it's currently active. This company's head office is located in Swindon at 29 Devizes Road. Anyone could also find the company utilizing its zip code of SN1 4BG. The company currently known as Allasso Recycling Limited was known as Ldmd Total Recycling until 2013-01-28 then the business name got changed. This company's classified under the NACE and SIC code 77320 and has the NACE code: Renting and leasing of construction and civil engineering machinery and equipment. Allasso Recycling Ltd reported its account information for the financial period up to 2023-01-31. Its latest confirmation statement was submitted on 2023-03-04.

The firm has four trademarks, out of which three are valid and the other one is not valid any more. The first trademark was submitted in 2017. The one which will expire first, that is in December, 2026 is UK00003202716.

In order to be able to match the demands of the clientele, this specific limited company is constantly being improved by a body of five directors who are, amongst the rest, David L., Robert W. and Jason H.. Their support has been of critical use to the following limited company since 2024-02-22. What is more, the managing director's responsibilities are regularly backed by a secretary - Paul P., who was appointed by the following limited company on 2014-03-25.

  • Previous company's names
  • Allasso Recycling Limited 2013-01-28
  • Ldmd Total Recycling Limited 2013-01-25

Trade marks

Trademark UK00003202716
Trademark image:-
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-10
Renewal date:2026-12-16
Owner name:Allasso Recycling Ltd
Owner address:P P S, 29 Devizes Road, SWINDON, United Kingdom, SN1 4BG
Trademark UK00003202709
Trademark image:-
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-10
Renewal date:2026-12-16
Owner name:Allasso Recycling Ltd
Owner address:P P S, 29 Devizes Road, SWINDON, United Kingdom, SN1 4BG
Trademark UK00003202703
Trademark image:-
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-10
Renewal date:2026-12-16
Owner name:Allasso Recycling Ltd
Owner address:P P S, 29 Devizes Road, SWINDON, United Kingdom, SN1 4BG
Trademark UK00003195093
Trademark image:-
Trademark name:ColdPave
Status:Withdrawn
Filing date:2016-11-04
Owner name:Allasso Recycling Ltd
Owner address:P P S, 29 Devizes Road, SWINDON, United Kingdom, SN1 4BG

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 22 February 2024

Latest update: 5 March 2024

Robert W.

Role: Director

Appointed: 03 November 2022

Latest update: 5 March 2024

Jason H.

Role: Director

Appointed: 03 November 2022

Latest update: 5 March 2024

Matthew S.

Role: Director

Appointed: 01 November 2021

Latest update: 5 March 2024

Paul P.

Role: Secretary

Appointed: 25 March 2014

Latest update: 5 March 2024

David T.

Role: Director

Appointed: 25 January 2013

Latest update: 5 March 2024

People with significant control

Executives who control this firm include: Jason H. owns 1/2 or less of company shares. Helen W. owns 1/2 or less of company shares. David T..

Jason H.
Notified on 3 November 2022
Nature of control:
1/2 or less of shares
Helen W.
Notified on 3 November 2022
Nature of control:
1/2 or less of shares
David T.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts
Start Date For Period Covered By Report 25 January 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 May 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 1 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 42110 : Construction of roads and motorways
11
Company Age

Similar companies nearby

Closest companies