Background WavePink WaveYellow Wave

STAFFORDSHIRE WASTE RECYCLING CENTRE LIMITED (11461017)

STAFFORDSHIRE WASTE RECYCLING CENTRE LIMITED (11461017) is a liquidation UK company. incorporated on 12 July 2018. with registered office in Stoke-On-Trent. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). STAFFORDSHIRE WASTE RECYCLING CENTRE LIMITED has been registered for 7 years. Current directors include PREECE, Calvin Fredrick, PREECE, Liam Philip.

Company Number
11461017
Status
liquidation
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
C/O Currie Young Limited Riverside 2, Stoke-On-Trent, ST4 4RJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
PREECE, Calvin Fredrick, PREECE, Liam Philip
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE WASTE RECYCLING CENTRE LIMITED

STAFFORDSHIRE WASTE RECYCLING CENTRE LIMITED is an liquidation company incorporated on 12 July 2018 with the registered office located in Stoke-On-Trent. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). STAFFORDSHIRE WASTE RECYCLING CENTRE LIMITED was registered 7 years ago.(SIC: 39000)

Status

liquidation

Active since 7 years ago

Company No

11461017

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

8 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 2 August 2024 (1 year ago)
Submitted on 5 August 2024 (1 year ago)

Next Due

Due by 16 August 2025
For period ending 2 August 2025
Contact
Address

C/O Currie Young Limited Riverside 2 No. 3 Campbell Road Stoke-On-Trent, ST4 4RJ,

Previous Addresses

Riverside 2 Currie Young Campbell Road Stoke-on-Trent ST4 4RJ England
From: 13 August 2025To: 15 August 2025
House No2 Parkhall Business Village Park Hall Road Stoke-on-Trent Staffordshire ST3 5XA England
From: 2 August 2022To: 13 August 2025
, Fowlea Brook Porthill Road, Stoke-on-Trent, ST6 4NL, United Kingdom
From: 12 July 2018To: 2 August 2022
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Sept 23
Loan Secured
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PREECE, Calvin Fredrick

Active
High Street, NewcastleST5 0JB
Born February 1985
Director
Appointed 12 Jul 2018

PREECE, Liam Philip

Active
Sunny Hollow, NewcastleST5 0RW
Born April 1990
Director
Appointed 16 May 2023

PREECE, Liam

Resigned
Sunny Hollow, NewcastleST5 0RW
Born February 1985
Director
Appointed 14 Apr 2022
Resigned 16 May 2023

Persons with significant control

1

Mr Calvin Fredrick Preece

Active
High Street, NewcastleST5 0JB
Born February 1985

Nature of Control

Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Liquidation Disclaimer Notice
24 September 2025
NDISCNDISC
Liquidation Disclaimer Notice
16 September 2025
NDISCNDISC
Liquidation Disclaimer Notice
16 September 2025
NDISCNDISC
Liquidation Disclaimer Notice
16 September 2025
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
20 August 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 August 2025
600600
Resolution
15 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
1 October 2024
AAMDAAMD
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Incorporation Company
12 July 2018
NEWINCIncorporation