BERKSHIRE RECYCLING LTD

The Willows The Willows, Staines-Upon-Thames, TW19 6EG, England
StatusACTIVE
Company No.11398177
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age5 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

BERKSHIRE RECYCLING LTD is an active private limited company with number 11398177. It was incorporated 5 years, 10 months, 27 days ago, on 05 June 2018. The company address is The Willows The Willows, Staines-upon-thames, TW19 6EG, England.



Company Fillings

Cessation of a person with significant control

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Martin Mcdonnell

Cessation date: 2023-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Martin Mcdonnell

Termination date: 2023-03-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-08

Psc name: Sean Mcdonnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-08

Officer name: Mr Sean Martin Mcdonnell

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Mcdonnell

Termination date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-08

Psc name: Paul Anthony Mcdonnell

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

New address: The Willows Moor Lane Staines-upon-Thames TW19 6EG

Old address: 41 Frensham Walk Farnham Common Slough SL2 3QF England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Arthur Albert Deville

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Mcdonnell

Notification date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Mcdonnell

Appointment date: 2021-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-27

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-16

Psc name: Cheryl Paula Deville

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Cheryl Paula Deville

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Albert Deville

Appointment date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Cheryl Paula Deville

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lesley Smith

Termination date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: Stephen Lesley Smith

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cheryl Paula Deville

Notification date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

New address: 41 Frensham Walk Farnham Common Slough SL2 3QF

Old address: 75 Ashley Drive South Ashley Heath Ringwood BH24 2JU England

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Stephen Lesley Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 75 Ashley Drive South Ashley Heath Ringwood BH24 2JU

Old address: The Willows Moor Lane Staines-upon-Thames TW19 6EG England

Change date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Paul Anthony Mcdonnell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Stephen Lesley Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Mcdonnell

Cessation date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: The Willows Moor Lane Staines-upon-Thames TW19 6EG

Old address: Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: James Dolan

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Paul Anthony Mcdonnell

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Dolan

Cessation date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Paul Anthony Mcdonnell

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-05

Psc name: James Dolan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Smith

Termination date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Paul Alan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dolan

Appointment date: 2019-03-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTIVE BUILDING SOLUTIONS LIMITED

29B CREDENHILL STREET,LONDON,SW16 6PP

Number:08585844
Status:ACTIVE
Category:Private Limited Company

FASCIAS PLUS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11211587
Status:ACTIVE
Category:Private Limited Company

HAMPTON REEDS LIMITED

132 BURNT ASH ROAD,LONDON,SE12 8PU

Number:02928636
Status:ACTIVE
Category:Private Limited Company

ICG MEZZANINE FUND LIMITED PARTNERSHIP

JUXON HOUSE,LONDON,EC4M 8BU

Number:LP005628
Status:ACTIVE
Category:Limited Partnership

LITTLEWELL FINANCIAL MANAGEMENT LIMITED

CHARLTON HOUSE,CULLOMPTON,EX15 1AE

Number:09324887
Status:ACTIVE
Category:Private Limited Company

LONDON MARBLE ARCH TOWER LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:08796572
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