General information

Name:

Recycle 4 Less Ltd

Office Address:

West Midlands House Gipsy Lane WV13 2HA Willenhall

Number: 07371887

Incorporation date: 2010-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at West Midlands House, Willenhall WV13 2HA Recycle 4 Less Limited is a Private Limited Company registered under the 07371887 registration number. The company was established 14 years ago. The firm's SIC code is 39000 which stands for Remediation activities and other waste management services. Recycle 4 Less Ltd filed its latest accounts for the financial year up to Friday 30th September 2022. The firm's latest annual confirmation statement was released on Sunday 10th September 2023.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 2,263 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Total Regeneration.

In this particular business, a variety of director's tasks have so far been done by Lee B. who was designated to this position in 2010. Moreover, the managing director's tasks are constantly supported by a secretary - Joanne B., who was chosen by this specific business 14 years ago.

Financial data based on annual reports

Company staff

Joanne B.

Role: Secretary

Appointed: 10 September 2010

Latest update: 11 April 2024

Lee B.

Role: Director

Appointed: 10 September 2010

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Joanne B. owns 1/2 or less of company shares. Lee B. owns over 1/2 to 3/4 of company shares .

Joanne B.
Notified on 10 September 2017
Nature of control:
1/2 or less of shares
Lee B.
Notified on 10 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 May 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 1 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Confirmation statement with no updates Sun, 10th Sep 2023 (CS01)
filed on: 24th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2013

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2014

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2015

Address:

Castlemill Burnt Tree

Post code:

DY4 7UF

City / Town:

Dudley

HQ address,
2016

Address:

Castlemill Burnt Tree

Post code:

DY4 7UF

City / Town:

Dudley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Sandwell Council 2 £ 2 262.80
2011-01-05 2010P10_000967 £ 1 500.00 Total Regeneration
2011-03-04 2011P12_004930 £ 762.80 Total Regeneration

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
13
Company Age

Closest Companies - by postcode