Company NameMuck Recycle Loads Limited
DirectorTrevor Lewis Tayman
Company StatusActive
Company Number04573206
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Trevor Lewis Tayman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Park Court Pyrford Road West Byfleet
West Byfleet
KT14 6SD
Director NameMr Christian Francis Davis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Pacific Wharf Rotherhithe Street
London
SE16 5QF
Secretary NameLinda Davis
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address211 Pacfic Wharf Rotherhithe Street
London
SE16 5QF
Director NameMrs Lily Clare
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Director NameMr Gheorghe Moldovan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(19 years, 1 month after company formation)
Appointment Duration3 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Park Court Pyrford Road West Byfleet
West Byfleet
KT14 6SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, 1
Pyrford Road
West Byfleet
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2012
Net Worth£55,136
Cash£14,603
Current Liabilities£35,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
7 February 2023Registered office address changed from First Floor 1 Park Court Pyrford Road West Byfleet Pyrford Road West Byfleet KT14 6SD England to First Floor, 1 Pyrford Road West Byfleet KT14 6SD on 7 February 2023 (1 page)
23 November 2022Notification of Trevor Lewis Tayman as a person with significant control on 23 November 2022 (2 pages)
23 November 2022Withdrawal of a person with significant control statement on 23 November 2022 (2 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 July 2022Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
4 May 2022Appointment of Mr Trevor Lewis Tayman as a director on 1 May 2022 (2 pages)
11 April 2022Termination of appointment of Gheorghe Moldovan as a director on 22 March 2022 (1 page)
11 April 2022Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to First Floor 1 Park Court Pyrford Road West Byfleet Pyrford Road West Byfleet KT14 6SD on 11 April 2022 (1 page)
29 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 February 2022Previous accounting period extended from 30 June 2021 to 30 November 2021 (1 page)
11 February 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
16 December 2021Termination of appointment of Lily Clare as a director on 16 December 2021 (1 page)
16 December 2021Appointment of Mr Gheorghe Moldovan as a director on 16 December 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
15 September 2020Registered office address changed from 24 Downsview Chatham Kent ME5 0AP to Cambridge House 27 Cambridge Park London E11 2PU on 15 September 2020 (1 page)
9 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
8 September 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
4 September 2020Notification of a person with significant control statement (2 pages)
4 September 2020Termination of appointment of Christian Francis Davis as a director on 1 August 2020 (1 page)
4 September 2020Cessation of Christian Francis Davis as a person with significant control on 1 August 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
22 June 2020Appointment of Mrs Lily Clare as a director on 22 June 2020 (2 pages)
18 June 2020Termination of appointment of Linda Davis as a secretary on 18 June 2020 (1 page)
5 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
22 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(4 pages)
7 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
10 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 January 2010Director's details changed for Christian Francis Davis on 25 October 2009 (2 pages)
23 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Christian Francis Davis on 25 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (3 pages)
3 November 2008Return made up to 25/10/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 25/10/05; full list of members (2 pages)
31 October 2005Return made up to 25/10/05; full list of members (2 pages)
25 October 2005Amended accounts made up to 31 October 2004 (7 pages)
25 October 2005Amended accounts made up to 31 October 2004 (7 pages)
4 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
4 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 25/10/04; full list of members (6 pages)
18 November 2004Return made up to 25/10/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
4 June 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 25/10/03; full list of members (6 pages)
7 November 2003Return made up to 25/10/03; full list of members (6 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 November 2002New secretary appointed (2 pages)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)