Company NameSun Recycling Limited
DirectorsWai Shun Wilson Ng and Rumin Yu
Company StatusActive
Company Number05315322
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Previous NameOrient Marketing Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Wai Shun Wilson Ng
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameMs Rumin Yu
Date of BirthJune 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed10 October 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameZhimin Mai
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed20 December 2005(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oaklands Avenue
Loughborough
Leicestershire
LE11 3JF
Director NameDavid Kenneth Bull
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address31 Oaklands Avenue
Loughborough
Leicestershire
LE11 3JF
Director NameMai Zhimin
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed13 January 2006(1 year after company formation)
Appointment Duration1 week (resigned 20 January 2006)
RoleCompany Director
Correspondence Address31 Oaklands Avenue
Loughborough
Leicestershire
LE11 3JF
Director NameZhimin Mai
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed13 January 2006(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address469 Kingsway
Manchester
M19 1NR
Secretary NameJill Lee
NationalityBritish
StatusResigned
Appointed25 September 2007(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2009)
RoleSecretary
Correspondence Address44 Soverign Court
Loughborough
LE11 4EW
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameOrient Marketing Ltd (Corporation)
StatusResigned
Appointed25 September 2007(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2008)
Correspondence Address29 Harley St
London
W1G 9QR

Contact

Websitewww.asrrecycling.com
Telephone0118 1005949
Telephone regionReading

Location

Registered AddressCkw Chartered Certified Accountants
469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£68,587
Cash£107,025
Current Liabilities£480,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

11 October 2017Delivered on: 14 October 2017
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 January 2015Delivered on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 August 2014Delivered on: 20 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 29 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 October 2020Notification of Rumin Yu as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Cessation of Zhimin Mai as a person with significant control on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Zhimin Mai as a director on 19 October 2020 (1 page)
19 October 2020Appointment of Ms Rumin Yu as a director on 10 October 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
22 November 2019Director's details changed for Zhimin Mai on 1 August 2012 (2 pages)
7 May 2019Satisfaction of charge 053153220004 in full (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Notification of Zhimin Mai as a person with significant control on 12 October 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
7 November 2018Cessation of Sirg Uk Ltd as a person with significant control on 12 October 2018 (1 page)
2 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 October 2017Registration of charge 053153220004, created on 11 October 2017 (55 pages)
14 October 2017Registration of charge 053153220004, created on 11 October 2017 (55 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Satisfaction of charge 053153220003 in full (4 pages)
2 August 2016Satisfaction of charge 053153220001 in full (4 pages)
2 August 2016Satisfaction of charge 053153220003 in full (4 pages)
2 August 2016Satisfaction of charge 053153220001 in full (4 pages)
17 June 2016Satisfaction of charge 053153220002 in full (1 page)
17 June 2016Satisfaction of charge 053153220002 in full (1 page)
17 May 2016Appointment of Mr Wai Shun Wilson Ng as a director on 9 May 2016 (2 pages)
17 May 2016Appointment of Mr Wai Shun Wilson Ng as a director on 9 May 2016 (2 pages)
26 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,500
(3 pages)
26 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,500
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 31,500
(3 pages)
13 March 2015Director's details changed for Zhimin Mai on 1 October 2014 (2 pages)
13 March 2015Director's details changed for Zhimin Mai on 1 October 2014 (2 pages)
13 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 31,500
(3 pages)
13 March 2015Director's details changed for Zhimin Mai on 1 October 2014 (2 pages)
22 January 2015Registration of charge 053153220003, created on 22 January 2015 (13 pages)
22 January 2015Registration of charge 053153220003, created on 22 January 2015 (13 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Registered office address changed from C/O C K Wong & Co 469 Kingsway Manchester M19 1NR England to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O C K Wong & Co 469 Kingsway Manchester M19 1NR England to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page)
24 September 2014Registered office address changed from C/O C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE to C/O C K Wong & Co 469 Kingsway Manchester M19 1NR on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O C/O C K Wong & Co Citibase 40 Princess Street Manchester M1 6DE to C/O C K Wong & Co 469 Kingsway Manchester M19 1NR on 24 September 2014 (1 page)
20 August 2014Registration of charge 053153220002, created on 19 August 2014 (24 pages)
20 August 2014Registration of charge 053153220002, created on 19 August 2014 (24 pages)
29 July 2014Registration of charge 053153220001, created on 23 July 2014 (23 pages)
29 July 2014Registration of charge 053153220001, created on 23 July 2014 (23 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 31,500
(3 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 31,500
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Zhimin Mai on 1 January 2010 (2 pages)
22 March 2010Registered office address changed from 40 Unit 118, Citibase 40 Princess Street Manchester Uk M1 6DE on 22 March 2010 (1 page)
22 March 2010Director's details changed for Zhimin Mai on 1 January 2010 (2 pages)
22 March 2010Termination of appointment of Jill Lee as a secretary (1 page)
22 March 2010Termination of appointment of Jill Lee as a secretary (1 page)
22 March 2010Registered office address changed from 40 Unit 118, Citibase 40 Princess Street Manchester Uk M1 6DE on 22 March 2010 (1 page)
22 March 2010Director's details changed for Zhimin Mai on 1 January 2010 (2 pages)
5 January 2010Amended accounts made up to 31 March 2009 (3 pages)
5 January 2010Amended accounts made up to 31 March 2009 (3 pages)
8 September 2009Memorandum and Articles of Association (10 pages)
8 September 2009Memorandum and Articles of Association (10 pages)
3 September 2009Company name changed orient marketing LTD\certificate issued on 04/09/09 (2 pages)
3 September 2009Company name changed orient marketing LTD\certificate issued on 04/09/09 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Amended accounts made up to 31 December 2007 (4 pages)
29 June 2009Amended accounts made up to 31 December 2007 (4 pages)
25 June 2009Registered office changed on 25/06/2009 from 34 blake drive loughborough LE11 5JG united kingdom (1 page)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 June 2009Registered office changed on 25/06/2009 from 34 blake drive loughborough LE11 5JG united kingdom (1 page)
20 March 2009Return made up to 27/01/09; full list of members (3 pages)
20 March 2009Return made up to 27/01/09; full list of members (3 pages)
17 March 2009Return made up to 27/01/08; full list of members (3 pages)
17 March 2009Return made up to 27/01/08; full list of members (3 pages)
16 March 2009Appointment terminated secretary orient marketing LTD (1 page)
16 March 2009Appointment terminated director david bull (1 page)
16 March 2009Appointment terminated director david bull (1 page)
16 March 2009Appointment terminated secretary orient marketing LTD (1 page)
14 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Ad 03/04/08\gbp si 30000@1=30000\gbp ic 1500/31500\ (1 page)
3 November 2008Ad 03/04/08\gbp si 30000@1=30000\gbp ic 1500/31500\ (1 page)
8 May 2008Registered office changed on 08/05/2008 from suite b, 29 harley street london W1G 9QR (1 page)
8 May 2008Registered office changed on 08/05/2008 from suite b, 29 harley street london W1G 9QR (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 March 2008Secretary appointed orient marketing LTD (1 page)
12 March 2008Secretary appointed jill lee (1 page)
12 March 2008Secretary appointed orient marketing LTD (1 page)
12 March 2008Secretary appointed jill lee (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Ad 24/01/06--------- £ si 500@1=500 £ ic 1000/1500 (1 page)
25 January 2006Ad 24/01/06--------- £ si 500@1=500 £ ic 1000/1500 (1 page)
22 January 2006Director resigned (1 page)
22 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006£ nc 1000/101000 18/01/06 (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006£ nc 1000/101000 18/01/06 (2 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
28 December 2005Return made up to 27/12/05; full list of members (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
20 December 2005Registered office changed on 20/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Ad 20/12/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Ad 20/12/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
16 December 2004Incorporation (8 pages)
16 December 2004Incorporation (8 pages)