Retech Recycling Limited

General information

Name:

Retech Recycling Ltd

Office Address:

Empire Works Shay Lane Holmfield HX3 6SG Halifax

Number: 04297313

Incorporation date: 2001-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Retech Recycling Limited company has been on the market for 23 years, having launched in 2001. Registered under the number 04297313, Retech Recycling is a Private Limited Company located in Empire Works Shay Lane, Halifax HX3 6SG. This company's classified under the NACE and SIC code 38320 meaning Recovery of sorted materials. Retech Recycling Ltd reported its latest accounts for the period that ended on 2022-10-31. Its most recent annual confirmation statement was filed on 2023-10-02.

Retech Recycling Ltd is a medium-sized vehicle operator with the licence number OB1045685. The firm has two transport operating centres in the country. In their subsidiary in Halifax on Empire Business Centre, 8 machines and 4 trailers are available. The centre in Halifax on 1 Mill Lane has 2 machines and 2 trailers.

There seems to be a single managing director currently overseeing the following company, specifically Andrew C. who's been executing the director's obligations for 23 years. This company had been presided over by Charles C. until September 3, 2004. To find professional help with legal documentation, the company has been utilizing the skills of Terrell C. as a secretary since the appointment on January 14, 2002.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 02 September 2004

Latest update: 24 March 2024

Terrell C.

Role: Secretary

Appointed: 14 January 2002

Latest update: 24 March 2024

People with significant control

Andrew C. is the individual who controls this firm, owns over 3/4 of company shares.

Andrew C.
Notified on 2 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company Vehicle Operator Data

Empire Works

Address

Empire Business Centre , Shay Lane

City

Halifax

Postal code

HX3 6SG

No. of Vehicles

8

No. of Trailers

4

The Old Foundary

Address

1 Mill Lane , Boothtown

City

Halifax

Postal code

HX3 6TR

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
22
Company Age

Similar companies nearby

Closest companies