Company NameThe Appliance Reuse & Recycling Company Limited
DirectorFranco Bandegiati
Company StatusActive - Proposal to Strike off
Company Number06227230
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Franco Bandegiati
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameSusan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Boleyn Way
Boreham
Chelmsford
Essex
CM3 3JL
Secretary NameMs Andreea Ecaterina Mocanu
NationalityRomanian
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
London
E17 4JE
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NameMrs Susan Reilly
StatusResigned
Appointed13 April 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2015)
RoleCompany Director
Correspondence Address62 Priory Road
Romford
RM3 9AP
Director NameMr Franco Bandegiati
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2015(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42c Hartopp Road
Sutton Coldfield
West Midlands
B74 2QR
Director NameMr Simon Mark Edwards
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2015(7 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bradshaw Avenue
Wednesbury
West Midlands
WS10 8QA
Director NameMr James Edward Farmer
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(7 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 The Broadway
Dudley
West Midlands
DY1 3DW
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Susan Tanya Lisetter Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,836
Cash£13
Current Liabilities£81,717

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2020 (4 years ago)
Next Return Due16 May 2021 (overdue)

Filing History

28 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
29 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Appointment of Mr Franco Bandegiati as a director on 1 January 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 April 2017Appointment of Mr Franco Bandegiati as a director on 1 January 2017 (2 pages)
2 February 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page)
2 February 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 July 2015Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
11 May 2015Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Simon Mark Edwards as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of James Edward Farmer as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of James Edward Farmer as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Simon Mark Edwards as a director on 11 May 2015 (1 page)
11 May 2015Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 May 2015 (2 pages)
13 March 2015Appointment of Mr Simon Mark Edwards as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mr Simon Mark Edwards as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mr James Edward Farmer as a director on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Franco Bandegiati as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr James Edward Farmer as a director on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Franco Bandegiati as a director on 13 March 2015 (1 page)
6 February 2015Termination of appointment of Susan Reilly as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Susan Reilly as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Pamela Marion Randall as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Susan Reilly as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Pamela Marion Randall as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Pamela Marion Randall as a director on 5 February 2015 (1 page)
5 February 2015Company name changed essex appliance distribution LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
5 February 2015Appointment of Mr Franco Bandegiati as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Franco Bandegiati as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Franco Bandegiati as a director on 5 February 2015 (2 pages)
5 February 2015Company name changed essex appliance distribution LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 November 2011Company name changed weee waste management consultancy LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Company name changed weee waste management consultancy LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2011Company name changed nilwaste recycling LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2011Registered office address changed from 11 Morecambe House Chudleigh Road Romford RM3 9DD on 25 July 2011 (1 page)
25 July 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
25 July 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
25 July 2011Company name changed nilwaste recycling LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2011Registered office address changed from 11 Morecambe House Chudleigh Road Romford RM3 9DD on 25 July 2011 (1 page)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 April 2011Company name changed weee waste management consultancy LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed weee waste management consultancy LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mrs Pamela Marion Randall as a director (2 pages)
13 April 2010Appointment of Mrs Susan Reilly as a secretary (2 pages)
13 April 2010Termination of appointment of Susan Reilly as a director (1 page)
13 April 2010Termination of appointment of Susan Reilly as a director (1 page)
13 April 2010Appointment of Mrs Susan Reilly as a secretary (2 pages)
13 April 2010Termination of appointment of Andreea Mocanu as a secretary (1 page)
13 April 2010Appointment of Mrs Pamela Marion Randall as a director (2 pages)
13 April 2010Termination of appointment of Andreea Mocanu as a secretary (1 page)
30 January 2010Amended accounts made up to 30 April 2008 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Amended accounts made up to 30 April 2008 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 7 st johns way, corringham stanford-le-hope, essex, SS17 7NA (1 page)
9 December 2008Registered office changed on 09/12/2008 from 7 st johns way, corringham stanford-le-hope, essex, SS17 7NA (1 page)
18 September 2008Return made up to 25/04/08; full list of members (3 pages)
18 September 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
25 April 2007Incorporation (18 pages)
25 April 2007Incorporation (18 pages)