BERKSHIRE RECYCLING LTD
Status | ACTIVE |
Company No. | 11398177 |
Category | Private Limited Company |
Incorporated | 05 Jun 2018 |
Age | 5 years, 10 months, 27 days |
Jurisdiction | England 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
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
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CONSTRUCTIVE BUILDING SOLUTIONS LIMITED
29B CREDENHILL STREET,LONDON,SW16 6PP
Number: | 08585844 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11211587 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |