-
SB RECYCLING LIMITED - Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 08969477
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite Gf7 The Boathouse Business Centre
- 1 Harbour Square
- Wisbech
- Cambridgeshire
- PE13 3BH
- United Kingdom Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom UK
Management
- Managing Directors
- BUSHELL, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-01
- Age Of Company 2014-04-01 10 years
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- -
- Mrs Joy Bushell
- Bushell Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MSB CONTRACTING LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-15
- Last Date: 2023-04-01
-
SB RECYCLING LIMITED Company Description
- SB RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 08969477. Its current trading status is "live". It was registered 2014-04-01. It was previously called MSB CONTRACTING LTD. It has declared SIC or NACE codes as "38110". It has 1 director It can be contacted at Suite Gf7 The Boathouse Business Centre .
Get SB RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sb Recycling Limited - Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
- 2014-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SB RECYCLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-14) - AA
-
confirmation-statement-with-no-updates (2023-04-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-10) - AA
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
-
confirmation-statement-with-no-updates (2020-04-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
resolution (2019-03-20) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-22) - TM01
-
confirmation-statement-with-updates (2018-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
resolution (2017-12-13) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-12-07) - CH01
-
change-to-a-person-with-significant-control (2017-12-07) - PSC05
-
move-registers-to-sail-company-with-new-address (2017-12-07) - AD03
-
change-sail-address-company-with-new-address (2017-12-07) - AD02
-
notification-of-a-person-with-significant-control (2017-12-06) - PSC01
-
change-to-a-person-with-significant-control (2017-12-06) - PSC05
-
capital-allotment-shares (2017-12-05) - SH01
-
cessation-of-a-person-with-significant-control (2017-12-04) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-04) - PSC02
-
appoint-person-director-company-with-name-date (2017-11-28) - AP01
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-11-11) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-24) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
termination-director-company-with-name (2014-06-18) - TM01
-
incorporation-company (2014-04-01) - NEWINC