SECURE WEEE RECYCLING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | Statement of affairs |
10/12/2410 December 2024 | Appointment of a voluntary liquidator |
09/12/249 December 2024 | Registered office address changed from C/O Edwards Veeder Llp Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-09 |
25/11/2425 November 2024 | Appointment of Mr Clive Ian Goldman as a director on 2024-11-25 |
25/11/2425 November 2024 | Cessation of Andrew Clark Beveridge as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Termination of appointment of Andrew Clark Beveridge as a director on 2024-11-25 |
25/11/2425 November 2024 | Notification of Clive Ian Goldman as a person with significant control on 2024-11-25 |
17/07/2417 July 2024 | Cessation of Anthony John Mayes as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
26/06/2426 June 2024 | Notification of Andrew Clark Beveridge as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Termination of appointment of Anthony John Mayes as a director on 2024-06-26 |
26/06/2426 June 2024 | Termination of appointment of Andrew Clark Beveridge as a director on 2024-06-26 |
26/06/2426 June 2024 | Termination of appointment of Laura Mayes as a director on 2024-06-26 |
26/06/2426 June 2024 | Cessation of Laura Mayes as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
26/06/2426 June 2024 | Appointment of Mr Andrew Clark Beveridge as a director on 2024-06-26 |
26/06/2426 June 2024 | Appointment of Mr Andrew Clark Beveridge as a director on 2024-06-26 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
01/08/231 August 2023 | Part of the property or undertaking has been released from charge 082058460002 |
01/08/231 August 2023 | Satisfaction of charge 082058460003 in full |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-11 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/02/2324 February 2023 | Appointment of Mrs Laura Mayes as a director on 2023-02-24 |
24/02/2324 February 2023 | Termination of appointment of Matthew John Mayes as a director on 2023-02-24 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
14/12/2214 December 2022 | Notification of Laura Mayes as a person with significant control on 2022-09-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/07/2111 July 2021 | Confirmation statement made on 2021-07-11 with updates |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | DIRECTOR APPOINTED MR MATTHEW JOHN MAYES |
31/10/2031 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY |
22/10/2022 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082058460003 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
17/12/1917 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | DIRECTOR APPOINTED MR MARTIN REILLY |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | DIRECTOR APPOINTED MR MARTIN REILLY |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082058460001 |
09/11/179 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082058460002 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
09/02/169 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082058460001 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GOLDMAN |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR APPOINTED MR ANTHONY JOHN MAYES |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLYNN |
13/10/1513 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA MAYES |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR TONY MAYES |
14/05/1514 May 2015 | DIRECTOR APPOINTED MRS LAURA MAYES |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA MAYES |
14/05/1514 May 2015 | DIRECTOR APPOINTED MRS LAURA MAYES |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/09/1415 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
05/08/145 August 2014 | Registered office address changed from , C/O Edwards Veeder Llp, Block E Brunswick Square, Union Street, Oldham, OL1 1DE, England to C/O Edwards Veeder Llp Alex House 260-268 Chapel Street Salford Manchester M3 5JZ on 2014-08-05 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O EDWARDS VEEDER LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE ENGLAND |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR ROBERT RICHARD FLYNN |
13/06/1413 June 2014 | COMPANY NAME CHANGED SECURE WEEE RECYCLING LTD LTD CERTIFICATE ISSUED ON 13/06/14 |
12/06/1412 June 2014 | DIRECTOR APPOINTED MR CLIVE IAN GOLDMAN |
12/06/1412 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
12/06/1412 June 2014 | COMPANY NAME CHANGED SITR RESALES LTD CERTIFICATE ISSUED ON 12/06/14 |
12/06/1412 June 2014 | Registered office address changed from , Unit 1 Cotton Farm, Middlewich Road Holmes Chapel, Crewe, CW4 7ET on 2014-06-12 |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 1 COTTON FARM MIDDLEWICH ROAD HOLMES CHAPEL CREWE CW4 7ET |
09/05/149 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
09/05/149 May 2014 | PREVSHO FROM 30/09/2014 TO 30/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | COMPANY NAME CHANGED SITR TELECOMS LTD CERTIFICATE ISSUED ON 30/04/14 |
22/11/1322 November 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/10/1216 October 2012 | DIRECTOR APPOINTED MR TONY MAYES |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
07/09/127 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURE WEEE RECYCLING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company