Background WavePink WaveYellow Wave

WASTE RECYCLING LONDON LIMITED (09792514)

WASTE RECYCLING LONDON LIMITED (09792514) is an active UK company. incorporated on 24 September 2015. with registered office in Slough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. WASTE RECYCLING LONDON LIMITED has been registered for 10 years.

Company Number
09792514
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Regus Building, Slough, SL1 4DX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE RECYCLING LONDON LIMITED

WASTE RECYCLING LONDON LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Slough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. WASTE RECYCLING LONDON LIMITED was registered 10 years ago.(SIC: 38110, 38210)

Status

active

Active since 10 years ago

Company No

09792514

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 30 January 2021 (5 years ago)
Submitted on 6 May 2021 (4 years ago)

Next Due

Due by 13 February 2022
For period ending 30 January 2022
Contact
Address

Regus Building 268 Bath Road Slough, SL1 4DX,

Previous Addresses

18-24 Stoke Road Stoke Road Slough SL2 5AG England
From: 13 January 2017To: 14 November 2019
2a Willow Way Twickenham Middlesex TW2 5JW England
From: 24 September 2015To: 13 January 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Apr 22
Loan Cleared
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

BHARAJ, Brinderjit Kaur

Resigned
Willow Way, TwickenhamTW2 5JW
Born February 1970
Director
Appointed 01 Oct 2015
Resigned 26 Jan 2016

BHARAJ, Brinderjit Kaur

Resigned
Willow Way, TwickenhamTW2 5JW
Born February 1970
Director
Appointed 24 Sept 2015
Resigned 29 Sept 2015

DHINDSA, Gagandeep Singh

Resigned
Carlisle Road, SloughSL1 3DG
Born December 1988
Director
Appointed 28 Sept 2015
Resigned 01 Oct 2015

NAGRA, Daljit Singh

Resigned
268 Bath Road, SloughSL1 4DX
Born May 1967
Director
Appointed 01 May 2020
Resigned 14 Apr 2022

SANGHERA, Jaspal Singh

Resigned
268 Bath Road, SloughSL1 4DX
Born November 1966
Director
Appointed 04 May 2020
Resigned 21 Sept 2020

SANGHERA, Jaspal Singh

Resigned
Corrie Gardens, Virginia WaterGU25 4JH
Born November 1966
Director
Appointed 28 Jan 2016
Resigned 01 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Incorporation Company
24 September 2015
NEWINCIncorporation