SOUTHERN ELECTRICAL RECYCLING LIMITED

Unit C Oak Park Industrial Estate Unit C Oak Park Industrial Estate, Portsmouth, PO6 3TJ, England
StatusACTIVE
Company No.11137464
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN ELECTRICAL RECYCLING LIMITED is an active private limited company with number 11137464. It was incorporated 6 years, 5 months, 6 days ago, on 08 January 2018. The company address is Unit C Oak Park Industrial Estate Unit C Oak Park Industrial Estate, Portsmouth, PO6 3TJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: Unit H Highgrove Industrial Estate Quartremaine Road Hilsea Portsmouth PO3 5QQ England

New address: Unit C Oak Park Industrial Estate Northarbour Road Portsmouth PO6 3TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: Unit H Highgrove Industrial Estate Quartremaine Road Hilsea Portsmouth PO3 5QQ

Old address: 15a Clifton Street Portsmouth Hampshire PO1 1QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-15

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Robert Dalton

Notification date: 2019-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-09

Psc name: David William John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mr Gary Robert Dalton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-09

Officer name: Mr David William John Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Byrne

Termination date: 2019-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry Byrne

Termination date: 2019-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-09

Psc name: Garry Byrne

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott

Termination date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Scott

Cessation date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 15a Clifton Street Portsmouth Hampshire PO1 1QP

Change date: 2019-02-20

Old address: 20 Wingate Road Gosport Hampshire PO12 4DP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 20 Wingate Road Gosport Hampshire PO12 4DP

Change date: 2019-01-04

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMSGROVE BUS & COACH COMPANY LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:04927593
Status:ACTIVE
Category:Private Limited Company

EVOKE IT LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC410428
Status:ACTIVE
Category:Private Limited Company

KARMIN RECOMMENDS LTD

10 LATONA ROAD,LONDON,SE15 6RX

Number:08549520
Status:ACTIVE
Category:Private Limited Company

KEIRON BAILLIE JOINERS LIMITED

25B NEWTOWN,CUPAR,KY15 5LY

Number:SC279544
Status:ACTIVE
Category:Private Limited Company

LUKASZ SLOMINSKI LIMITED

FLAT 1 CHEEMA COURT,DARTFORD,DA1 2LD

Number:09292007
Status:ACTIVE
Category:Private Limited Company

RANOJIP INVESTMENT PRIVATE LIMITED

48 MILLER CLOSE,SITTINGBOURNE,ME10 2DE

Number:11702982
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