Spectrum Recycling Limited

General information

Name:

Spectrum Recycling Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 09320679

Incorporation date: 2014-11-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Milton Keynes registered with number: 09320679. The company was set up in 2014. The office of the company is situated at 2 Manor Farm Court Old Wolverton Road Old Wolverton. The postal code for this location is MK12 5NN. It 's been nine years that Spectrum Recycling Limited is no longer recognized under the business name Spectrum Recycling (UK). This company's declared SIC number is 38110 which means Collection of non-hazardous waste. 2022/12/31 is the last time account status updates were reported.

Spectrum Recycling Limited is a medium-sized vehicle operator with the licence number OF1144177. The firm has two transport operating centres in the country. In their subsidiary in Borehamwood on Hogg Lane, 8 machines are available. The centre in Watford on Water Lane has 12 machines and 4 trailers.

For the following company, a variety of director's tasks have so far been executed by Matthew W. who was selected to lead the company on 27th December 2023. The company had been overseen by Helen W. until 9 years ago. What is more another director, including Vincent W. gave up the position on 27th December 2023. Moreover, the managing director's tasks are aided with by a secretary - Helen W., who was selected by this specific company 10 years ago.

  • Previous company's names
  • Spectrum Recycling Limited 2015-01-21
  • Spectrum Recycling (UK) Limited 2014-11-20

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 27 December 2023

Latest update: 11 March 2024

Helen W.

Role: Secretary

Appointed: 20 November 2014

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Vincent W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Vincent W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 20 November 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 April 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Brickfields

Address

Hogg Lane , Elstree

City

Borehamwood

Postal code

WD6 3AW

No. of Vehicles

8

Carlos Industrial Estate

Address

Water Lane

City

Watford

Postal code

WD17 2NJ

No. of Vehicles

12

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Accountant/Auditor,
2015

Name:

Meades & Company Limited

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
9
Company Age

Closest Companies - by postcode