DRT RECYCLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Notification of Brian Sulaiman as a person with significant control on 2024-11-22

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

18/07/2518 July 2025 Register inspection address has been changed from Units 4/5 Beevor Street Barnsley S71 1HN England to 8 Crompton Avenue Barnsley S70 6LE

View Document

18/07/2518 July 2025 Register(s) moved to registered inspection location 8 Crompton Avenue Barnsley S70 6LE

View Document

18/07/2518 July 2025 Register inspection address has been changed from 8 Crompton Avenue Barnsley S70 6LE England to 8 Crompton Avenue Barnsley S70 6LE

View Document

18/07/2518 July 2025 Register inspection address has been changed from 8 Crompton Avenue Barnsley S70 6LE England to 8 Crompton Avenue Barnsley S70 6LE

View Document

22/04/2522 April 2025 Notification of Luma Sulaiman as a person with significant control on 2024-07-09

View Document

22/04/2522 April 2025 Cessation of Brian Sulaiman as a person with significant control on 2024-11-19

View Document

22/04/2522 April 2025 Notification of Susan Hey as a person with significant control on 2024-05-01

View Document

18/03/2518 March 2025 Termination of appointment of Brian Sulaiman as a director on 2025-03-05

View Document

23/01/2523 January 2025 Registered office address changed from Unit 4/5 Beevor Street Barnsley S71 1HN England to Kastandene East Park Street Morley Leeds LS27 0JP on 2025-01-23

View Document

22/07/2422 July 2024 Appointment of Mrs Luma Sulaiman as a director on 2024-07-09

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

10/05/2410 May 2024 Appointment of Mrs Susan Hey as a director on 2024-05-01

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

28/09/2128 September 2021 Termination of appointment of Luma Sulaiman as a director on 2021-09-15

View Document

28/09/2128 September 2021 Appointment of Dr Brian Sulaiman as a director on 2021-09-15

View Document

09/07/219 July 2021 Registered office address changed from Kastandene East Park Street Morley Leeds LS27 0JP England to Unit 4/5 Beevor Street Barnsley S71 1HN on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

09/07/219 July 2021 Appointment of Mr Brian Stephen Oldroyd as a director on 2021-07-01

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/20

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR BRIAN STEPHEN OLDROYD

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SULAIMAN

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLDROYD

View Document

10/07/2010 July 2020 CESSATION OF LUMA SULAIMAN AS A PSC

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN OLDROYD / 10/06/2020

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MRS SUSAN HEY

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUMA SULAIMAN

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED DR BRIAN SULAIMAN

View Document

21/10/1921 October 2019 SAIL ADDRESS CREATED

View Document

21/10/1921 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED NEWHOME BUILD LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 14 DIGPAL ROAD MORLEY LEEDS LS27 7GE ENGLAND

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEHEN BRIAN OLDROYD / 10/10/2019

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM NORHAM HOUSE MOUNTENOY ROAD ROTHERHAM S60 2AJ UNITED KINGDOM

View Document

07/08/197 August 2019 COMPANY NAME CHANGED NANO NEWHOME LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

24/06/1924 June 2019 CESSATION OF LUMA SULAIMAN AS A PSC

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR STEHEN BRIAN OLDROYD

View Document

18/06/1918 June 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

18/03/1918 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMA SULAIMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM KASTANDENE KASTANDENE EAST PARK ST, MORLEY LEEDS WEST YORKSHIRE LS27 0JP UNITED KINGDOM

View Document

08/02/178 February 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY SARA SULAIMAN

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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