Am Recycling Limited

General information

Name:

Am Recycling Ltd

Office Address:

Glendale Avenue CH5 2QS Sandycroft

Number: 06350855

Incorporation date: 2007-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06350855 - registration number used by Am Recycling Limited. The company was registered as a Private Limited Company on August 22, 2007. The company has been active on the British market for the last 17 years. The company may be gotten hold of in Glendale Avenue in Sandycroft. The head office's post code assigned to this location is CH5 2QS. This company's classified under the NACE and SIC code 38320 which means Recovery of sorted materials. Am Recycling Ltd reported its latest accounts for the financial year up to 2022-03-31. The latest confirmation statement was filed on 2023-08-22.

A M Recycling Ltd is a medium-sized vehicle operator with the licence number OG1096717. The firm has one transport operating centre in the country. In their subsidiary in Deeside on Glendale Avenue, 12 machines and 20 trailers are available.

As for this limited company, most of director's duties have so far been done by Terry A. and Carl R.. As for these two managers, Carl R. has carried on with the limited company for the longest time, having been a vital addition to the Management Board since 2010.

Financial data based on annual reports

Company staff

Terry A.

Role: Director

Appointed: 08 November 2017

Latest update: 19 March 2024

Carl R.

Role: Director

Appointed: 01 January 2010

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are as follows: Am Recycling (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Exchange Flags, L2 3YL and was registered as a PSC under the reg no 12463284.

Am Recycling (Holdings) Limited
Address: C/O Brabners Llp, 3rd Floor, Horton House Exchange Flags, Liverpool, L2 3YL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12463284
Notified on 30 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Am Transport (Holdings) Limited
Address: C/O Brabners Llp, 3rd Floor, Horton House Exchange Flags, Liverpool, L2 3YL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12462697
Notified on 1 April 2020
Ceased on 30 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ard Holdings Limited
Address: Horton House Exchange Flags, Liverpool, L2 3YL, England
Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Uk Companies House
Registration number 10781987
Notified on 8 November 2017
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian L.
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Irene L.
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company Vehicle Operator Data

Sandy Point

Address

Glendale Avenue , Sandycroft Industrial E , Sandycroft

City

Deeside

Postal code

CH5 2QP

No. of Vehicles

12

No. of Trailers

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Sandypoint Glendale Avenue Sandycroft

Post code:

CH5 2QP

City / Town:

Deeside

HQ address,
2014

Address:

Sandypoint Glendale Avenue Sandycroft

Post code:

CH5 2QP

City / Town:

Deeside

HQ address,
2015

Address:

Sandypoint Glendale Avenue Sandycroft

Post code:

CH5 2QP

City / Town:

Deeside

HQ address,
2016

Address:

Sandypoint Glendale Avenue Sandycroft

Post code:

CH5 2QP

City / Town:

Deeside

Accountant/Auditor,
2014 - 2016

Name:

Gardners Accountants Limited

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
16
Company Age

Similar companies nearby

Closest companies