Lucy & Martin (recycling) Limited

General information

Name:

Lucy & Martin (recycling) Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 04751015

Incorporation date: 2003-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04751015 twenty one years ago, Lucy & Martin (recycling) Limited is categorised as a Private Limited Company. The company's actual office address is 106 Charter Avenue, Ilford. This firm's registered with SIC code 52103 which means Operation of warehousing and storage facilities for land transport activities. The company's latest accounts cover the period up to 2023-05-31 and the most current confirmation statement was filed on 2023-04-13.

Lucy & Martin Recycling Ltd is a medium-sized transport company with the licence number OK1038156. The firm has one transport operating centre in the country. In their subsidiary in Barking on Unit 10, 15 machines and 3 trailers are available.

As the information gathered suggests, this specific company was founded twenty one years ago and has so far been run by four directors.

Financial data based on annual reports

Company staff

George M.

Role: Director

Appointed: 01 May 2003

Latest update: 15 January 2024

George M.

Role: Director

Appointed: 01 May 2003

Latest update: 15 January 2024

Peter M.

Role: Director

Appointed: 01 May 2003

Latest update: 15 January 2024

Stephen M.

Role: Director

Appointed: 01 May 2003

Latest update: 15 January 2024

People with significant control

Executives who have control over this firm are as follows: George M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George M..

George M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8th September 2014
Annual Accounts 20th November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20th November 2015
Annual Accounts 28th October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30th August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30th August 2013

Company Vehicle Operator Data

C/o Bestline Enterprises Ltd

Address

Unit 10 , United Balmoral Trading Estate , River Road

City

Barking

Postal code

IG11 0EG

No. of Vehicles

15

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2014 - 2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2015

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
20
Company Age

Similar companies nearby

Closest companies