Background WavePink WaveYellow Wave

THOMPSON RECYCLING LLP (OC396262)

THOMPSON RECYCLING LLP (OC396262) is an active UK company. incorporated on 4 November 2014. with registered office in Altrincham. THOMPSON RECYCLING LLP has been registered for 11 years.

Company Number
OC396262
Status
active
Type
llp
Incorporated
4 November 2014
Age
11 years
Address
Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON RECYCLING LLP

THOMPSON RECYCLING LLP is an active company incorporated on 4 November 2014 with the registered office located in Altrincham. THOMPSON RECYCLING LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC396262

LLP Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 28 May 2021 - 31 May 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 November 2022 (3 years ago)

Next Due

Due by 15 November 2023
For period ending 1 November 2023

Previous Company Names

MIDLANDS BIOMASS & RECYCLING LLP
From: 4 November 2014To: 22 June 2016
Contact
Address

Suite 20, Peel House, 30 The Downs Altrincham, WA14 2PX,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

BASSON, Albert

Active
The Downs, AltrinchamWA14 2PX
Born April 1967
Llp designated member
Appointed 26 May 2023

THOMPSONS RECYCLING LTD

Active
Draycott Cross Road, CheadleST10 1PN
Corporate llp member
Appointed 08 Mar 2022

BERRY, Paul

Resigned
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born May 1963
Llp designated member
Appointed 18 Feb 2022
Resigned 26 May 2023

PHILLIMORE, Syd James

Resigned
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born November 1983
Llp designated member
Appointed 04 Nov 2014
Resigned 15 Jul 2015

THOMPSON, Matthew

Resigned
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born January 1978
Llp designated member
Appointed 04 Nov 2014
Resigned 28 Feb 2022

MT365.CO LIMITED

Resigned
Draycott Cross Road, Stoke-On-TrentST10 1PN
Corporate llp member
Appointed 15 Jul 2015
Resigned 18 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Albert Basson

Active
The Downs, AltrinchamWA14 2PX
Born April 1967

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 26 May 2023

Mr Paul Berry

Ceased
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born May 1963

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 18 Feb 2022
Ceased 26 May 2023

Mr Matthew Thompson

Ceased
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born January 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
1 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control Limited Liability Partnership
26 May 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
26 May 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 May 2023
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
26 May 2023
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 May 2023
LLAP01LLAP01
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 December 2022
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Extended
8 November 2022
LLAA01LLAA01
Confirmation Statement With No Updates
1 November 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 August 2022
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
6 July 2022
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
6 July 2022
LLPSC07LLPSC07
Change Corporate Member Limited Liability Partnership With Name Change Date
16 June 2022
LLCH02LLCH02
Confirmation Statement With No Updates
14 June 2022
LLCS01LLCS01
Confirmation Statement With No Updates
27 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 March 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 March 2022
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
21 February 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
21 February 2022
LLPSC01LLPSC01
Confirmation Statement With No Updates
4 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
27 May 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 February 2020
LLAA01LLAA01
Confirmation Statement With No Updates
6 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 February 2019
LLAA01LLAA01
Confirmation Statement With No Updates
8 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 February 2018
LLAA01LLAA01
Confirmation Statement With No Updates
20 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
LLCS01LLCS01
Certificate Change Of Name Company
22 June 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 November 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 August 2015
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 July 2015
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
28 July 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
28 July 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 July 2015
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
28 July 2015
LLCH01LLCH01
Incorporation Limited Liability Partnership
4 November 2014
LLIN01LLIN01