Background WavePink WaveYellow Wave

COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)

COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490) is an active UK company. incorporated on 5 March 2004. with registered office in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTRYSTYLE RECYCLING (EAST) LIMITED has been registered for 22 years.

Company Number
05064490
Status
active
Type
ltd
Incorporated
5 March 2004
Age
22 years
Address
Ridham Dock Ridham Dock Road, Sittingbourne, ME9 8SR
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
C

COUNTRYSTYLE RECYCLING (EAST) LIMITED

COUNTRYSTYLE RECYCLING (EAST) LIMITED is an active company incorporated on 5 March 2004 with the registered office located in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTRYSTYLE RECYCLING (EAST) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05064490

LTD Company

Age

22 Years

Incorporated 5 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

INDIGO WASTE SERVICES LIMITED
From: 5 March 2004To: 5 January 2021
Contact
Address

Ridham Dock Ridham Dock Road Iwade Sittingbourne, ME9 8SR,

Previous Addresses

Indigo Waste Services Ltd Station Road Barnham Thetford IP24 2PD England
From: 16 November 2016To: 5 January 2021
Station Road Station Road Barnham Thetford IP24 2PD England
From: 16 November 2016To: 16 November 2016
10 Harebell Close Thetford IP24 2UR
From: 5 March 2004To: 16 November 2016
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Dec 21
Loan Cleared
Dec 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Resolution
14 January 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2021
CC04CC04
Memorandum Articles
13 January 2021
MAMA
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Resolution
5 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
12 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Resolution
27 November 2008
RESOLUTIONSResolutions
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
363aAnnual Return
Memorandum Articles
8 September 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
6 December 2004
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
20 July 2004
288cChange of Particulars
Legacy
5 March 2004
288bResignation of Director or Secretary
Incorporation Company
5 March 2004
NEWINCIncorporation