TECH RECYCLE LIMITED
Status | ACTIVE |
Company No. | 07278838 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 13 Jan 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Jan 2021
Action Date: 02 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-02
Capital : 300 GBP
Documents
Capital allotment shares
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 285 GBP
Date: 2020-03-31
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Feb 2015
Action Date: 02 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-02
Capital : 100 GBP
Documents
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
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
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
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
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
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Showell
Documents
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
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
Capital allotment shares
Date: 05 Jan 2012
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-01-01
Documents
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
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Showell
Documents
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
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
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
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
Some Companies
ADELA COMPLIANCE CONSULTANCY LTD
101 ADELA AVENUE,LONDON,KT3 6LG
Number: | 11628293 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 7WS
Number: | 09962984 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ELMWOOD CRESCENT,N/A, LONDON,NW9 0NL
Number: | 11101150 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE PADDOCKS,GUILDFORD,GU3 2HA
Number: | 09257002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 SALTIRE STREET,EDINBURGH,EH5 1PT
Number: | SC217391 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BAYSTON ROAD,LONDON,N16 7LT
Number: | 07360731 |
Status: | ACTIVE |
Category: | Private Limited Company |