RECYCLE ENGINEEERING COMPANY LIMITED

50a Moira Road 50a Moira Road, Crumlin, BT29 4JL, Co Antrim
StatusACTIVE
Company No.NI029764
CategoryPrivate Limited Company
Incorporated07 Jul 1995
Age28 years, 11 months, 9 days
JurisdictionNorthern Ireland

SUMMARY

RECYCLE ENGINEEERING COMPANY LIMITED is an active private limited company with number NI029764. It was incorporated 28 years, 11 months, 9 days ago, on 07 July 1995. The company address is 50a Moira Road 50a Moira Road, Crumlin, BT29 4JL, Co Antrim.



Company Fillings

Gazette filings brought up to date

Date: 15 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Stephen Hewitt

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Karen Hamill

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Simon Hamill

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hamill

Appointment date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Hamill

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2014

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Hamill

Change date: 2012-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Hamill

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hamill

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 30/06/08

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 22 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 05 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/06/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/06/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 371S(NI)

Description: 07/07/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 07 Jul 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 07 Jul 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 07 Jul 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 07 Jul 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

BARLE VALLEY FORESTRY LTD

SUNNYDALE STATION ROAD,DULVERTON,TA22 9AD

Number:09644787
Status:ACTIVE
Category:Private Limited Company

BRACKNELL (T) HAIRDRESSING LIMITED

INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD,SLOUGH,SL3 6DA

Number:03991075
Status:ACTIVE
Category:Private Limited Company

BRANDON RAIL SERVICES LIMITED

14 INDIANA GROVE,WARRINGTON,WA5 8HG

Number:11655248
Status:ACTIVE
Category:Private Limited Company

EIRE BROS HOLDINGS LIMITED

28 GRANGE ROAD,BIRMINGHAM,B6 6LA

Number:11805934
Status:ACTIVE
Category:Private Limited Company

GOLDEN PORT FURNITURE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11621656
Status:ACTIVE
Category:Private Limited Company

STANCHIP LTD

14 LEYBRIDGE COURT,GREATER LONDON, LONDON,SE12 8TH

Number:11326788
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