Roadstone Recycling Limited

General information

Name:

Roadstone Recycling Ltd

Office Address:

Jordans Roadstone Recycling Limited Boughton Industrial Estate Road C, Boughton NG22 9LD Newark

Number: 11232618

Incorporation date: 2018-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Roadstone Recycling Limited company has been on the market for at least six years, as it's been founded in 2018. Started with Companies House Reg No. 11232618, Roadstone Recycling is categorised as a Private Limited Company with office in Jordans Roadstone Recycling Limited Boughton Industrial Estate, Newark NG22 9LD. This company has been on the market under three names. The initial registered name, Jordans Aggregate Recycling, was changed on 2018-03-24 to Jordans Roadstone Recycling. The current name is in use since 2022, is Roadstone Recycling Limited. This enterprise's SIC code is 39000 and their NACE code stands for Remediation activities and other waste management services. Roadstone Recycling Ltd released its account information for the financial period up to Thu, 31st Mar 2022. Its most recent annual confirmation statement was filed on Wed, 21st Dec 2022.

According to the official data, this company is guided by a single managing director: Barry J., who was selected to lead the company in December 2021. That company had been governed by Thomas J. till December 2021. Additionally a different director, specifically Barry J. quit on 2019-03-31.

  • Previous company's names
  • Roadstone Recycling Limited 2022-01-19
  • Jordans Roadstone Recycling Limited 2018-03-24
  • Jordans Aggregate Recycling Ltd 2018-03-05

Financial data based on annual reports

Company staff

Barry J.

Role: Director

Appointed: 21 December 2021

Latest update: 1 February 2024

People with significant control

Barry J. is the individual who has control over this firm, has substantial control or influence over the company.

Barry J.
Notified on 21 December 2021
Nature of control:
substantial control or influence
Thomas J.
Notified on 31 March 2019
Ceased on 21 December 2021
Nature of control:
over 3/4 of shares
Barry J.
Notified on 6 March 2018
Ceased on 31 March 2019
Nature of control:
over 3/4 of shares
Fd Secretarial Ltd
Address: Woodberry House 2 Woodberry Grove, Finchley, United Kingdom
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 9361466
Notified on 5 March 2018
Ceased on 6 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 21st December 2023 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
6
Company Age

Closest Companies - by postcode