Company NameBamford Way Recycling Ltd
DirectorHasan Nawaz
Company StatusActive - Proposal to Strike off
Company Number11677246
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Hasan Nawaz
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2019(1 year after company formation)
Appointment Duration4 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address74 Broadway Street
Oldham
OL8 1LR
Director NameMr Aamir Amanat
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR

Location

Registered Address275 Featherstall Road North
Oldham
OL1 2NJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 July 2020 (3 years, 9 months ago)
Next Return Due16 July 2021 (overdue)

Filing History

13 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Termination of appointment of Aamir Amanat as a director on 30 November 2020 (1 page)
31 August 2021Appointment of Mr Hasan Nawaz as a director on 1 December 2019 (2 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 October 2020Registered office address changed from Yard Opposite Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN England to 275 Featherstall Road North Oldham OL1 2NJ on 27 October 2020 (1 page)
27 October 2020Registered office address changed from 275 Featherstall Road North Oldham OL1 2NJ England to Yard Opposite Pioneer Mill Milltown Street Radcliffe Manchester M26 1WN on 27 October 2020 (1 page)
17 September 2020Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 275 Featherstall Road North Oldham OL1 2NJ on 17 September 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (3 pages)
9 May 2020Compulsory strike-off action has been discontinued (1 page)
8 May 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)