Company NameAccoil Recycling Limited
DirectorSarah Murawski
Company StatusActive
Company Number08913643
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Sarah Murawski
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Romeo Business Centre Purfleet Industrial
London Road
South Ockendon
RM15 4YD
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Brent Ryan Jack Stojanovic
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 25th Floor
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressUnit 4, Romeo Business Centre Purfleet Industrial Park
London Road
South Ockendon
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1 at £1Sarah Murawski
100.00%
Ordinary

Financials

Year2014
Net Worth£11,480
Cash£16,280
Current Liabilities£14,461

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 April 2024 (2 weeks ago)
Next Return Due1 May 2025 (12 months from now)

Charges

20 March 2015Delivered on: 31 March 2015
Persons entitled: International Assets and Resources Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
31 May 2023Current accounting period extended from 31 July 2023 to 31 August 2023 (1 page)
18 April 2023Cessation of Yiannimize Group Limited as a person with significant control on 17 April 2023 (1 page)
18 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
18 April 2023Change of details for International Assets & Resources Limited as a person with significant control on 17 April 2023 (2 pages)
18 April 2023Cessation of Justin Charles Greenfield as a person with significant control on 17 April 2023 (1 page)
18 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,000
(3 pages)
12 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
15 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
31 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
31 March 2022Notification of International Assets & Resources Limited as a person with significant control on 29 March 2022 (2 pages)
31 March 2022Cessation of Navana Holdings Limited as a person with significant control on 29 March 2022 (1 page)
28 March 2022Cessation of Navana Industries Limited as a person with significant control on 16 August 2021 (1 page)
14 February 2022Notification of Justin Charles Greenfield as a person with significant control on 19 March 2021 (2 pages)
19 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
19 October 2021Notification of Navana Holdings Limited as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Change of details for a person with significant control (2 pages)
17 August 2021Change of details for a person with significant control (2 pages)
16 August 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 200
(3 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (5 pages)
16 August 2021Notification of Yiannimize Group Limited as a person with significant control on 16 August 2021 (2 pages)
27 April 2021Cessation of Justin Greenfield as a person with significant control on 18 March 2021 (1 page)
20 April 2021Termination of appointment of Brent Stojanovic as a director on 10 April 2021 (1 page)
20 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
22 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
22 March 2021Notification of Navana Industries Limited as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Cessation of International Assets & Resources Limited as a person with significant control on 15 June 2020 (1 page)
25 February 2021Current accounting period extended from 28 February 2021 to 31 July 2021 (1 page)
30 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
22 June 2020Second filing of a statement of capital following an allotment of shares on 28 February 2019
  • GBP 111
(6 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
13 January 2020Appointment of Mr Brent Stojanovic as a director on 13 January 2020 (2 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 November 2019Second filing of Confirmation Statement dated 06/11/2019 (6 pages)
6 November 201906/11/19 Statement of Capital gbp 111
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/11/2019
(6 pages)
6 November 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2020.
(3 pages)
6 November 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 100
(3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
28 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 May 2018Appointment of Mr Stephen Alan Kaye as a director on 1 April 2018 (2 pages)
16 May 2018Termination of appointment of Stephen Alan Kaye as a director on 1 April 2018 (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
17 November 2017Cessation of Centaur Fjarfesting Ehf as a person with significant control on 9 April 2017 (1 page)
17 November 2017Notification of International Assets & Resources Limited as a person with significant control on 9 April 2017 (2 pages)
17 November 2017Cessation of Centaur Fjarfesting Ehf as a person with significant control on 17 November 2017 (1 page)
17 November 2017Notification of International Assets & Resources Limited as a person with significant control on 17 November 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 April 2017Second filing of Confirmation Statement dated 18/11/2016 (12 pages)
6 April 2017Second filing of Confirmation Statement dated 18/11/2016 (12 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/0/42017.
(8 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/0/42017.
(8 pages)
28 October 2016Registered office address changed from Manor Hall 144 Manor Road 8 Manor Hall Chigwell Essex IG7 5PX to Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Manor Hall 144 Manor Road 8 Manor Hall Chigwell Essex IG7 5PX to Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD on 28 October 2016 (1 page)
28 July 2016Unaudited abridged accounts made up to 29 February 2016 (8 pages)
28 July 2016Unaudited abridged accounts made up to 29 February 2016 (8 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(3 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(3 pages)
17 May 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 10.00
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 10.00
(4 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
31 March 2015Registration of charge 089136430001, created on 20 March 2015 (34 pages)
31 March 2015Registration of charge 089136430001, created on 20 March 2015 (34 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)