Background WavePink WaveYellow Wave

EAST MIDLANDS RECYCLING LIMITED (07527027)

EAST MIDLANDS RECYCLING LIMITED (07527027) is an active UK company. incorporated on 11 February 2011. with registered office in Ilkeston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). EAST MIDLANDS RECYCLING LIMITED has been registered for 15 years.

Company Number
07527027
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
Donald Ward House, Ilkeston, DE7 5JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS RECYCLING LIMITED

EAST MIDLANDS RECYCLING LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Ilkeston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). EAST MIDLANDS RECYCLING LIMITED was registered 15 years ago.(SIC: 46770)

Status

active

Active since 15 years ago

Company No

07527027

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Donald Ward House East Street Ilkeston, DE7 5JB,

Previous Addresses

12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB
From: 11 February 2011To: 4 January 2021
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Jun 17
Director Joined
Jun 17
Share Issue
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 24
New Owner
Nov 24
Owner Exit
Nov 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
18 September 2024
RP04PSC01RP04PSC01
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Capital Alter Shares Subdivision
14 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 February 2011
NEWINCIncorporation