General information

Name:

Green Recycle Group Limited

Office Address:

Unit 12 Ryman Industrial Estate WS14 0AH Lichfield

Number: 07308992

Incorporation date: 2010-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Lichfield registered with number: 07308992. The company was established in 2010. The office of the company is located at Unit 12 Ryman Industrial Estate. The zip code for this address is WS14 0AH. It switched its registered name already two times. Up till 2020 the company has delivered the services it's been known for under the name of Opal Beauty & Cosmetics but now the company is featured under the business name Green Recycle Group Ltd. This firm's SIC code is 39000: Remediation activities and other waste management services. Sunday 31st July 2022 is the last time when company accounts were reported.

According to the official data, this specific limited company has one director: Dale E., who was formally appointed in June 2017. For nearly one year Rebecca M., had been fulfilling assigned duties for this specific limited company up to the moment of the resignation four years ago. As a follow-up another director, namely Bryan T. quit in June 2020.

  • Previous company's names
  • Green Recycle Group Ltd 2020-12-01
  • Opal Beauty & Cosmetics Ltd 2020-07-23
  • The Cotswold Basement Company Ltd 2010-07-08

Financial data based on annual reports

Company staff

Dale E.

Role: Director

Appointed: 01 June 2017

Latest update: 31 March 2024

People with significant control

Dale E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dale E.
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Akeem T.
Notified on 1 June 2017
Ceased on 15 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca M.
Notified on 7 June 2020
Ceased on 7 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 7 August 2019
Ceased on 7 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 7 August 2019
Ceased on 7 June 2020
Nature of control:
substantial control or influence
Peter V.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Sun, 10th Sep 2023. New Address: Unit 12 Ryman Industrial Estate Lichfield WS14 0AH. Previous address: Unit 12 Unit 12, Ryman Industrial Estate, Lichfield, WS14 0AH England (AD01)
filed on: 10th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode