Recycling Resources Limited

General information

Name:

Recycling Resources Ltd

Office Address:

72 Lairgate HU17 8EU Beverley

Number: 07042905

Incorporation date: 2009-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08717334049

Emails:

  • talktous@recyclingresources.co.uk

Websites

www.mrbriq.com
www.recyclingresources.co.uk

Description

Data updated on:

Recycling Resources Limited has existed in the United Kingdom for 15 years. Registered under the number 07042905 in 2009, it is located at 72 Lairgate, Beverley HU17 8EU. The firm now known as Recycling Resources Limited was known under the name Rolco 315 until 2010-05-04 when the business name was replaced. This company's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. The firm's most recent financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-10-14.

Current directors registered by this firm are as follow: Caroline H. assigned to lead the company on 2010-04-30 and Roger H. assigned to lead the company on 2010-04-30.

Executives who have control over the firm are as follows: William H. owns over 3/4 of company shares. Spindle Thorn Limited and has 3/4 to full of voting rights. This company can be reached in Beverley, HU17 8EU, East Yorkshire and was registered as a PSC under the registration number 04598982.

  • Previous company's names
  • Recycling Resources Limited 2010-05-04
  • Rolco 315 Limited 2009-10-14

Financial data based on annual reports

Company staff

Caroline H.

Role: Director

Appointed: 30 April 2010

Latest update: 6 February 2024

Roger H.

Role: Director

Appointed: 30 April 2010

Latest update: 6 February 2024

People with significant control

William H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Spindle Thorn Limited
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04598982
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Friday 19th January 2024 director's details were changed (CH01)
filed on: 19th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode