Company NameNotts Recycling Ltd
DirectorPaul Howard Thornton
Company StatusActive
Company Number09387036
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
London
E15 2PH
Secretary NameMr Nicholas Dennett
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Secretary NameNick Dennett
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

18 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
25 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
31 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Nicholas Dennett as a secretary on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Nick Dennett as a secretary on 31 January 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 January 2017 (6 pages)
31 January 2018Termination of appointment of Paul Howard Thornton as a director on 31 January 2018 (1 page)
31 January 2018Registered office address changed from 12 Barbers Raod Stratford London E15 2PH England to 12 Barbers Road London E15 2PH on 31 January 2018 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA England to 12 Barbers Raod Stratford London E15 2PH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA England to 12 Barbers Raod Stratford London E15 2PH on 6 June 2016 (1 page)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
9 February 2016Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 9 February 2016 (1 page)
9 February 2016Secretary's details changed for Mr Nicholas Dennett on 1 January 2016 (1 page)
9 February 2016Registered office address changed from Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 9 February 2016 (1 page)
9 February 2016Secretary's details changed for Mr Nicholas Dennett on 1 January 2016 (1 page)
15 December 2015Appointment of Mr Nicholas Dennett as a secretary on 13 January 2015 (2 pages)
15 December 2015Appointment of Mr Nicholas Dennett as a secretary on 13 January 2015 (2 pages)
15 December 2015Appointment of Mr Paul Howard Thornton as a director on 13 January 2015 (2 pages)
15 December 2015Appointment of Mr Paul Howard Thornton as a director on 13 January 2015 (2 pages)
16 July 2015Registered office address changed from 12 Barbers Road Stratford London E15 2PH England to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 12 Barbers Road Stratford London E15 2PH England to Notts Recycling Shireoaks Road Worksop Nottinghamshire S80 3HA on 16 July 2015 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
(27 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
(27 pages)