The Recycling Association Limited

General information

Name:

The Recycling Association Ltd

Office Address:

Heritage House Vicar Lane NN11 4GD Daventry

Number: 06625724

Incorporation date: 2008-06-20

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2008 is the year of the launching of The Recycling Association Limited, the firm located at Heritage House, Vicar Lane in Daventry. That would make 16 years The Recycling Association has been on the market, as the company was created on 2008-06-20. Its Companies House Registration Number is 06625724 and the company area code is NN11 4GD. This business's classified under the NACE and SIC code 94110 - Activities of business and employers membership organizations. 31st December 2022 is the last time the company accounts were reported.

Alexander P., Elizabeth M., William N. and 9 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 2022-05-10. In addition, the managing director's responsibilities are constantly aided with by a secretary - Paul S., who was chosen by the business in March 2023.

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 31 March 2023

Latest update: 3 May 2024

Alexander P.

Role: Director

Appointed: 10 May 2022

Latest update: 3 May 2024

Elizabeth M.

Role: Director

Appointed: 10 May 2022

Latest update: 3 May 2024

William N.

Role: Director

Appointed: 14 May 2019

Latest update: 3 May 2024

James D.

Role: Director

Appointed: 14 May 2019

Latest update: 3 May 2024

Craig R.

Role: Director

Appointed: 16 May 2017

Latest update: 3 May 2024

Celine G.

Role: Director

Appointed: 16 May 2017

Latest update: 3 May 2024

Colin C.

Role: Director

Appointed: 16 May 2017

Latest update: 3 May 2024

Kevin B.

Role: Director

Appointed: 29 April 2014

Latest update: 3 May 2024

Craig C.

Role: Director

Appointed: 29 April 2014

Latest update: 3 May 2024

Andrew E.

Role: Director

Appointed: 20 March 2013

Latest update: 3 May 2024

Pankaj C.

Role: Director

Appointed: 01 October 2012

Latest update: 3 May 2024

Adrian J.

Role: Director

Appointed: 09 November 2009

Latest update: 3 May 2024

People with significant control

Executives who have control over the firm are as follows: Paul S. has substantial control or influence over the company. Christopher B. has substantial control or influence over the company.

Paul S.
Notified on 31 March 2023
Nature of control:
substantial control or influence
Christopher B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon E.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 29 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address The Stables Paradise Wharf Ducie Street Manchester M1 2JN. Change occurred on Friday 23rd February 2024. Company's previous address: Heritage House Vicar Lane Daventry Northamptonshire NN11 4GD. (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

The Stables Church Walk

Post code:

NN11 4BL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
15
Company Age

Similar companies nearby

Closest companies