FERRIBY RECYCLING LIMITED
Status | ACTIVE |
Company No. | 11074740 |
Category | Private Limited Company |
Incorporated | 21 Nov 2017 |
Age | 6 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FERRIBY RECYCLING LIMITED is an active private limited company with number 11074740. It was incorporated 6 years, 6 months, 14 days ago, on 21 November 2017. The company address is Princes House Princes House, Hull, HU2 8HX, East Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Paul Robert Oxtoby
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Old address: F8 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England
Change date: 2023-02-28
New address: Princes House Wright Street Hull East Yorkshire HU2 8HX
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Paul Robert Oxtoby
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Roy Krebs
Change date: 2022-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Robert Oxtoby
Notification date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
New address: F8 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ
Old address: Wood Farm North Moor Lane Cottingham East Yorkshire HU16 4JN England
Change date: 2019-11-26
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: Humberside Excavations Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England
New address: Wood Farm North Moor Lane Cottingham East Yorkshire HU16 4JN
Change date: 2019-07-11
Documents
Accounts with accounts type dormant
Date: 11 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination secretary company with name termination date
Date: 11 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leonie Kelly Ann Freeman
Termination date: 2019-07-01
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Roy Krebs
Change date: 2017-11-21
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
Old address: Hexc Ltd Gibson Lane Melton East Yorkshire HU14 3HH United Kingdom
New address: Humberside Excavations Ltd Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH
Documents
Appoint person secretary company with name date
Date: 20 Mar 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-21
Officer name: Miss Leonie Kelly Ann Freeman
Documents
Some Companies
62 QUEEN STREET,RAMSGATE,CT11 9EJ
Number: | 08331340 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAIS INTERNATIONAL TRADING CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08083452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DECORUM DECORATORS & DEVELOPERS LTD
64 WILBURY WAY,HITCHIN,SG4 0TP
Number: | 09410023 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVERNOR HALL,PUDSEY,LS28 9BB
Number: | 08274485 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 SALUSBURY ROAD,LONDON,NW6 6RJ
Number: | 09095097 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GRANGE ROAD,NOTTINGHAM,NG10 2EH
Number: | 11152524 |
Status: | ACTIVE |
Category: | Private Limited Company |