Sawbridgeworth
Hertfordshire
CM21 0EH
Director Name | Mr Colin Harvey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2008) |
Role | IT Consultant |
Correspondence Address | 8 Theobalds Close Long Melford Suffolk CO10 9BX |
Secretary Name | Mr John Paul Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 March 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 60 Gilders Sawbridgeworth Hertfordshire CM21 0EH |
Director Name | Mr Kevin Dolan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.recyclingyourit.co.uk/ |
---|---|
Telephone | 01279 215000 |
Telephone region | Bishops Stortford |
Registered Address | C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr John Paul Russell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
12 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
12 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
1 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
18 April 2017 | Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1AL to Carlton House New London Road Chelmsford CM2 0PP on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1AL to Carlton House New London Road Chelmsford CM2 0PP on 18 April 2017 (1 page) |
4 April 2017 | Termination of appointment of John Paul Russell as a secretary on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Kevin Dolan as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Kevin Dolan as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Paul Russell as a secretary on 30 March 2017 (1 page) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 November 2015 | Appointment of Mr Kevin Dolan as a director on 1 July 2015 (2 pages) |
27 November 2015 | Appointment of Mr Kevin Dolan as a director on 1 July 2015 (2 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Company name changed recycle my pc LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed recycle my pc LIMITED\certificate issued on 04/05/11
|
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from C/O Allium Wood Suite 100 3Rd Floor Endeavour House Coopers End Way Stanstead Essex CM24 1SJ on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from C/O Allium Wood Suite 100 3Rd Floor Endeavour House Coopers End Way Stanstead Essex CM24 1SJ on 24 March 2011 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 12 March 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated director colin harvey (1 page) |
28 April 2008 | Appointment terminated director colin harvey (1 page) |
28 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 April 2006 | Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2006 | Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (16 pages) |
24 March 2006 | Incorporation (16 pages) |