Yes Recycling (fife) Ltd

General information

Name:

Yes Recycling (fife) Limited

Office Address:

Level 8 110 Queen Street G1 3BX Glasgow

Number: SC649575

Incorporation date: 2019-12-13

End of financial year: 31 October

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This enterprise is widely known under the name of Yes Recycling (fife) Ltd. The company was founded five years ago and was registered under SC649575 as its registration number. This particular office of this company is based in Glasgow. You may visit it at Level 8, 110 Queen Street. The company's declared SIC number is 22290 and has the NACE code: Manufacture of other plastic products. Yes Recycling (fife) Limited reported its latest accounts for the period that ended on 2021-10-31. The firm's latest annual confirmation statement was submitted on 2022-12-12.

As suggested by the company's executives list, since 2021 there have been four directors to name just a few: Matthew H., Jamie W. and Turul T..

The companies that control this firm include: Wm Morrison Supermarkets Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Bradford at Gain Lane, BD3 7DL and was registered as a PSC under the registration number 00358949.

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 11 November 2021

Latest update: 25 November 2023

Jamie W.

Role: Director

Appointed: 11 November 2021

Latest update: 25 November 2023

Turul T.

Role: Director

Appointed: 13 December 2019

Latest update: 25 November 2023

Omer K.

Role: Director

Appointed: 13 December 2019

Latest update: 25 November 2023

People with significant control

Wm Morrison Supermarkets Limited
Address: Hilmore House Gain Lane, Bradford, BD3 7DL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00358949
Notified on 1 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Turul T.
Notified on 13 December 2019
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Omer K.
Notified on 13 December 2019
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts
Start Date For Period Covered By Report 13 December 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Level 8 110 Queen Street Glasgow G1 3BX. Change occurred on 2023-04-26. Company's previous address: Lomond House Westlaw Road Whitehill Industrial Estate Glenrothes Fife KY6 2QZ Scotland. (AD01)
filed on: 26th, April 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 22210 : Manufacture of plastic plates, sheets, tubes and profiles
4
Company Age

Closest Companies - by postcode