• UK
  • DOWNINGS RECYCLING LTD - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

Company Information

Company registration number
09384213
Company Status
LIVE
Country
United Kingdom
Registered Address
Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK

Management

Managing Directors
DOWNING, Jonathan Charles Philip
DOWNING, Nicholas Peter
DOWNING, Richard Meredith

Company Details

Type of Business
ltd
Incorporated
2015-01-12
Age Of Company
2015-01-12 9 years
SIC/NACE
38210

Ownership

Beneficial Owners
Downings Waste Recovery (Holdings) Limited

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2018-10-31
Last Date: 2017-01-31
Annual Return
Due Date: 2019-01-26
Last Date: 2018-01-12

DOWNINGS RECYCLING LTD Company Description

DOWNINGS RECYCLING LTD is a ltd registered in United Kingdom with the Company reg no 09384213. Its current trading status is "live". It was registered 2015-01-12. It has declared SIC or NACE codes as "38210". It has 3 directors The latest accounts are filed up to 2017-01-31.It can be contacted at Regency House .
More information

Get DOWNINGS RECYCLING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Downings Recycling Ltd - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

2015-01-12 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for DOWNINGS RECYCLING LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-resignation-liquidator (2021-03-26) - LIQ06

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-05-31) - AM22

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-01-30) - AM10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-06-19) - 600

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-08-16) - AM07

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-07-10) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-06) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-07-04) - AM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-03-09) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-18) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-09-08) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-18) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-02-09) - AD01

    Add to Cart
     
  • incorporation-company (2015-01-12) - NEWINC

    Add to Cart
     

expand_less