Cambridgeshire Recycling Limited

General information

Name:

Cambridgeshire Recycling Ltd

Office Address:

Windsor House A1 Business Park At NG23 5JR Long Bennington

Number: 08326282

Incorporation date: 2012-12-11

Dissolution date: 2021-12-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the founding of Cambridgeshire Recycling Limited, a firm which was located at Windsor House, A1 Business Park At, Long Bennington. The company was registered on Tue, 11th Dec 2012. Its reg. no. was 08326282 and the company postal code was NG23 5JR. This firm had been on the market for approximately nine years until Tue, 21st Dec 2021.

Regarding to this particular firm, most of director's assignments up till now have been carried out by Joseph G. and Michelle O.. When it comes to these two individuals, Joseph G. had managed the firm for the longest time, having been one of the many members of the Management Board for nine years.

Executives who had control over the firm were as follows: Joseph G. owned 1/2 or less of company shares. Michelle O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michelle O.

Role: Secretary

Appointed: 22 March 2013

Latest update: 9 September 2023

Joseph G.

Role: Director

Appointed: 11 December 2012

Latest update: 9 September 2023

Michelle O.

Role: Director

Appointed: 11 December 2012

Latest update: 9 September 2023

People with significant control

Joseph G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michelle O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 25 December 2021
Confirmation statement last made up date 11 December 2020
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-10-31

Company Vehicle Operator Data

Greenways

Address

Newark Road , Coddington

City

Newark

Postal code

NG24 2QQ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies