Background WavePink WaveYellow Wave

€ RECYCLING LIMITED (04528854)

€ RECYCLING LIMITED (04528854) is an active UK company. incorporated on 6 September 2002. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. € RECYCLING LIMITED has been registered for 23 years.

Company Number
04528854
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Cardington Point, Bedford, MK42 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company

€ RECYCLING LIMITED

€ RECYCLING LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. € RECYCLING LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04528854

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Cardington Point Telford Way Bedford, MK42 0PQ,

Previous Addresses

2 Oriental Road London E16 2BZ England
From: 4 November 2020To: 18 March 2021
Unit 117a Burcott Road Avonmouth Bristol Avon BS11 8AB
From: 25 January 2012To: 4 November 2020
Unit 117a Burcott Road Avonmouth Bristol BS11 8AB England
From: 11 January 2012To: 25 January 2012
Grove House the Street, Alveston Bristol Avon BS35 3SX
From: 6 September 2002To: 11 January 2012
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Share Buyback
Sept 17
Capital Reduction
Oct 17
Director Left
Oct 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
May 18
Director Left
May 18
Funding Round
May 18
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
6
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2022
CH03Change of Secretary Details
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2021
AAAnnual Accounts
Legacy
21 August 2021
PARENT_ACCPARENT_ACC
Legacy
21 August 2021
GUARANTEE2GUARANTEE2
Legacy
21 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Memorandum Articles
23 November 2020
MAMA
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Termination Secretary Company
31 May 2018
TM02Termination of Secretary
Termination Director Company
31 May 2018
TM01Termination of Director
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Capital Cancellation Shares
16 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 August 2016
SH10Notice of Particulars of Variation
Resolution
9 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Gazette Filings Brought Up To Date
17 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation