PM RECYCLING LIMITED

5 West Cote Farm 5 West Cote Farm, Barrow Upon Humber, DN19 7DY, Lincolnshire
StatusACTIVE
Company No.08911403
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIRON SCIENTIFIC WRITING LIMITED

3 DEER PARK BARN,MILNTHORPE,LA7 7NP

Number:09751107
Status:ACTIVE
Category:Private Limited Company

ER INFINITY LTD

136 BERECHURCH ROAD,COLCHESTER,CO2 7QE

Number:10918139
Status:ACTIVE
Category:Private Limited Company

FLEMDALE LIMITED

161-163 UPPER LISBURN ROAD,BELFAST,BT10 0LJ

Number:NI618018
Status:ACTIVE
Category:Private Limited Company

GNDIK LTD

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

SHEFFY SERVICES LTD

7 HURRICANE WAY,READING,RG5 4XJ

Number:07869906
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