-
SPECTRUM RECYCLING LIMITED - 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09320679
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Manor Farm Court Old Wolverton Road
- Old Wolverton
- Milton Keynes
- Buckinghamshire
- MK12 5NN
- United Kingdom 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, United Kingdom UK
Management
- Managing Directors
- WHELAN, Vincent Peter
- Company secretaries
- WHELAN, Helen Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-20
- Age Of Company 2014-11-20 9 years
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- Mr Vincent Peter Whelan
- Mrs Helen Mary Whelan
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SPECTRUM RECYCLING (UK) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-12-04
- Last Date: 2020-11-20
-
SPECTRUM RECYCLING LIMITED Company Description
- SPECTRUM RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 09320679. Its current trading status is "live". It was registered 2014-11-20. It was previously called SPECTRUM RECYCLING (UK) LIMITED. It has declared SIC or NACE codes as "38110". It has 1 director and 1 secretary.It can be contacted at 2 Manor Farm Court Old Wolverton Road .
Get SPECTRUM RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spectrum Recycling Limited - 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, United Kingdom
- 2014-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECTRUM 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-11) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
change-to-a-person-with-significant-control (2021-11-19) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-22) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA
-
change-to-a-person-with-significant-control (2019-03-29) - PSC04
-
capital-allotment-shares (2019-03-29) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-08-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-03) - AA
-
confirmation-statement-with-updates (2016-11-23) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-07) - SH01
-
termination-director-company-with-name-termination-date (2015-08-28) - TM01
-
certificate-change-of-name-company (2015-01-21) - CERTNM
-
change-of-name-notice (2015-01-21) - CONNOT
-
resolution (2015-01-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-12-04) - AA01
-
incorporation-company (2014-11-20) - NEWINC