TECH RECYCLE LIMITED

Bridge Farm Bridge Farm, Arborfield, RG2 9HT, Berkshire, England
StatusACTIVE
Company No.07278838
CategoryPrivate Limited Company
Incorporated09 Jun 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

TECH RECYCLE LIMITED is an active private limited company with number 07278838. It was incorporated 13 years, 11 months, 29 days ago, on 09 June 2010. The company address is Bridge Farm Bridge Farm, Arborfield, RG2 9HT, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-29

Psc name: Mr Alexander Neil Victor Showell

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Showell

Change date: 2023-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-29

Psc name: Mr Alex Showell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Oliver Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Ollie Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Old address: Tech Recycle House Odiham Road Farnham Surrey GU10 5AB

Change date: 2021-12-07

New address: Bridge Farm Reading Road Arborfield Berkshire RG2 9HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Alex Showell

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Taylor

Notification date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-02

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 285 GBP

Date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2020

Action Date: 07 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072788380001

Charge creation date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Ollie Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Gary Andrew Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-02

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Alex Showell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Showell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Old address: Unit B1, Preymead Industrial Estate Badshot Lea Road Badshot Lea Farnham Surrey GU9 9LR England

Change date: 2012-05-01

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Mr Gary Andrew Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Showell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Mr Gary Andrew Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Old address: 6 Riverside Park Farnham Surrey GU9 7UG England

Change date: 2010-09-13

Documents

View document PDF

Incorporation company

Date: 09 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELA COMPLIANCE CONSULTANCY LTD

101 ADELA AVENUE,LONDON,KT3 6LG

Number:11628293
Status:ACTIVE
Category:Private Limited Company

IRONPLANET UK LIMITED

ONE,LONDON,EC4M 7WS

Number:09962984
Status:ACTIVE
Category:Private Limited Company

MB PHARMA SOLUTIONS LTD

9 ELMWOOD CRESCENT,N/A, LONDON,NW9 0NL

Number:11101150
Status:ACTIVE
Category:Private Limited Company

RZR SOLUTIONS LTD

30 THE PADDOCKS,GUILDFORD,GU3 2HA

Number:09257002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOREMILL LIMITED

18 SALTIRE STREET,EDINBURGH,EH5 1PT

Number:SC217391
Status:ACTIVE
Category:Private Limited Company

STUDIO HEYS LIMITED

38 BAYSTON ROAD,LONDON,N16 7LT

Number:07360731
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