Company NameRecycle (NW) Ltd
DirectorVijay Singh
Company StatusActive
Company Number07295050
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameMr Vijay Singh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN

Contact

Websitetheofficefurnituregroup.com
Telephone07 949203201
Telephone regionMobile

Location

Registered Address3rd Floor, Northern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Vijay Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,735
Cash£466
Current Liabilities£8,051

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 24 June 2023 with updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 January 2020Change of details for Mr Vijay Singh as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Mr Vijay Singh on 3 January 2020 (2 pages)
11 December 2019Change of details for Mr Vijay Singh as a person with significant control on 10 December 2019
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 December 2019Director's details changed for Mr Vijay Singh on 10 December 2019
  • ANNOTATION Part Rectified Director`s address was removed from the CH01 on 27/02/2020 as it was invalid/ineffective.
(3 pages)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to 3rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 2 May 2019 (1 page)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with updates (3 pages)
24 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 October 2017Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG United Kingdom to 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG United Kingdom to 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 October 2017 (1 page)
17 July 2017Notification of Vijay Singh as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 July 2017Notification of Vijay Singh as a person with significant control on 6 July 2016 (2 pages)
17 July 2017Notification of Vijay Singh as a person with significant control on 6 July 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 7 July 2016 (1 page)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Director's details changed for Mr Vijay Singh on 6 July 2010 (2 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Director's details changed for Mr Vijay Singh on 6 July 2010 (2 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Director's details changed for Mr Vijay Singh on 7 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Vijay Singh on 7 June 2015 (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Director's details changed for Mr Vijay Singh on 7 June 2015 (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 March 2015 (1 page)
1 October 2014Director's details changed for Mr Vijay Singh on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Vijay Singh on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Vijay Singh on 1 September 2014 (2 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
24 June 2010Incorporation (34 pages)
24 June 2010Incorporation (34 pages)