PM RECYCLING LIMITED
Status | ACTIVE |
Company No. | 08911403 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PM RECYCLING LIMITED is an active private limited company with number 08911403. It was incorporated 10 years, 3 months, 4 days ago, on 25 February 2014. The company address is 5 West Cote Farm 5 West Cote Farm, Barrow Upon Humber, DN19 7DY, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-28
New address: 5 West Cote Farm Wold Road Barrow upon Humber Lincolnshire DN19 7DY
Old address: 5 Wold Road Barrow-upon-Humber DN19 7DY England
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert David Lewis
Change date: 2022-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Address
Type: AD01
New address: 5 Wold Road Barrow-upon-Humber DN19 7DY
Old address: Halifax House, 30-34 George Street George Street Hull HU1 3AJ England
Change date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089114030001
Charge creation date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-13
Old address: 5 Westcote Farm Wold Road Barrow-upon-Humber DN19 7DY England
New address: Halifax House, 30-34 George Street George Street Hull HU1 3AJ
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: 4 Welton Garth Cowgate Welton Humberside - North HU15 1NB
Change date: 2018-06-11
New address: 5 Westcote Farm Wold Road Barrow-upon-Humber DN19 7DY
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Joanna Lewis
Termination date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-29
Officer name: Mr Robert David Lewis
Documents
Change account reference date company current extended
Date: 08 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert David Lewis
Appointment date: 2014-07-01
Documents
Some Companies
CHIRON SCIENTIFIC WRITING LIMITED
3 DEER PARK BARN,MILNTHORPE,LA7 7NP
Number: | 09751107 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 BERECHURCH ROAD,COLCHESTER,CO2 7QE
Number: | 10918139 |
Status: | ACTIVE |
Category: | Private Limited Company |
161-163 UPPER LISBURN ROAD,BELFAST,BT10 0LJ
Number: | NI618018 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 2 GILLOTT INDUSTRIAL ESTATE,BARNSLEY,S70 6DE
Number: | 10783886 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN & PORTER (SOUTHERN) LTD
34 RADWAY ROAD,SOUTHAMPTON,SO15 7PJ
Number: | 11268325 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HURRICANE WAY,READING,RG5 4XJ
Number: | 07869906 |
Status: | ACTIVE |
Category: | Private Limited Company |