4RS RECYCLING C.I.C.
Status | ACTIVE |
Company No. | NI025309 |
Category | |
Incorporated | 04 Mar 1991 |
Age | 33 years, 3 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
4RS RECYCLING C.I.C. is an active with number NI025309. It was incorporated 33 years, 3 months, 1 day ago, on 04 March 1991. The company address is The Resource Centre The Resource Centre, Racecourse Road, BT48 8BA, Londonderry.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Cassidy
Appointment date: 2024-01-01
Documents
Appoint person secretary company with name date
Date: 12 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helena Boyle
Appointment date: 2024-01-01
Documents
Termination secretary company with name termination date
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-31
Officer name: Jackie Nixon
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Jackie Nixon
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-05
Officer name: Mr Patrick Mccarron
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-26
Officer name: Mrs Marian Quinn
Documents
Appoint person secretary company with name date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-11
Officer name: Mrs Jackie Nixon
Documents
Termination secretary company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Quinn
Termination date: 2021-01-11
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Walsh
Appointment date: 2021-01-11
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jackie Nixon
Appointment date: 2021-01-11
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Mary Hamilton
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Patricia Graham
Termination date: 2021-01-11
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Mary Bradley
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betty Feeney
Termination date: 2021-01-11
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Cradden
Termination date: 2021-01-11
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Josephine Doherty
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
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: Mrs Mary Hamilton
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colm Mccaughan
Appointment date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 11 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Kenny Mcadams
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Cradden
Appointment date: 2015-04-28
Documents
Annual return company with made up date
Date: 16 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 10 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change person director company with change date
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Betty Feeney
Change date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 27 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed resource centre derry (community enterprise) LIMITED - the\certificate issued on 27/06/13
Documents
Change of name community interest company
Date: 27 Jun 2013
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 27 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date
Date: 18 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 17 May 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Mc Ginley
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Gallagher
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Bradley
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Mcadams
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Josephine Doherty
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gail Graham
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 07 Apr 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Assumpta O'neill
Documents
Termination director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sr O'neill
Documents
Appoint person secretary company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marian Quinn
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marian Quinn
Documents
Annual return company with made up date
Date: 26 May 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 05/03/09 annual return shuttle
Documents
Legacy
Date: 19 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 29 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 05/03/07 annual return shuttle
Documents
Legacy
Date: 31 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 05/03/06 annual return shuttle
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 18 Feb 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 10 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 10 Feb 2005
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/03/04 annual return shuttle
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/03/03 annual return shuttle
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/03/02 annual return shuttle
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/03/01 annual return shuttle
Documents
Legacy
Date: 07 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 30 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 15 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 30 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 05/03/98 annual return shuttle
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 05/03/00 annual return shuttle
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 05/03/99 annual return shuttle
Documents
Legacy
Date: 06 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 14 Oct 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 05/03/97 annual return shuttle
Documents
Legacy
Date: 13 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 05/03/96 annual return shuttle
Documents
Some Companies
CHANCERY BUSINESS MANAGEMENT LTD
SUITE 70,LONDON,WC1H 9RG
Number: | 07306345 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.M.S. THERMAL PRODUCTS LIMITED
GLEN WORKS 4 PAISLEY ROAD,GLASGOW,G78 1ND
Number: | SC450597 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HENTONS NORTHGATE,LEEDS,LS2 7PN
Number: | 10441423 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 08897413 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEWTOWN PARK,NEWTOWNARDS,BT23 7ZQ
Number: | NC001015 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BANK HOUSE,LYTHAM ST. ANNES,FY8 5JY
Number: | 01802869 |
Status: | ACTIVE |
Category: | Private Limited Company |