ATLANTIC RECYCLING LIMITED

Atlantic Ecopark Newton Road Atlantic Ecopark Newton Road, Cardiff, CF3 2EJ
StatusACTIVE
Company No.05788239
CategoryPrivate Limited Company
Incorporated20 Apr 2006
Age18 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC RECYCLING LIMITED is an active private limited company with number 05788239. It was incorporated 18 years, 1 month, 10 days ago, on 20 April 2006. The company address is Atlantic Ecopark Newton Road Atlantic Ecopark Newton Road, Cardiff, CF3 2EJ.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-07

Psc name: Dauson Environmental Group Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057882390007

Charge creation date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-28

Charge number: 057882390006

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Mr Liam Neal

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057882390005

Charge creation date: 2019-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 4,850,000 GBP

Date: 2018-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057882390004

Charge creation date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057882390003

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hanford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Old address: , Ty-to-Maen Farm, Newton Road, Rumney, Cardiff, CF3 2EJ

Change date: 2012-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2011

Action Date: 13 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-13

Capital : 350,000 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: David John Neal

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-04

Officer name: David John Neal

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 28 Sep 2010

Category: Capital

Type: SH01

Capital : 25,000,000 GBP

Date: 2010-09-28

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atlantic waste management LIMITED\certificate issued on 08/10/10

Documents

View document PDF

Change of name notice

Date: 08 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael andrew kenney

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Address

Type: 287

Description: Registered office changed on 10/05/07 from: ty-to-maen farm, newton road, rumney, cardiff, CF3 2EG

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK BESPOKE SERVICES LTD

55 WADHURST GARDENS,SOUTHAMPTON,SO19 9QR

Number:11932472
Status:ACTIVE
Category:Private Limited Company

BOXEVER (UK) LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:09577153
Status:ACTIVE
Category:Private Limited Company

HELMSHORE TRANSPORT LTD

61 ARLINGTON DRIVE,WARRINGTON,WA5 2QG

Number:09133039
Status:ACTIVE
Category:Private Limited Company
Number:CS003415
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LARCHWOOD PROPERTIES

LARCHWOOD GRANGE,LINTON,

Number:LP003813
Status:ACTIVE
Category:Limited Partnership

MATTHEWS 9 LIMITED

UNIT 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09071524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source