Andrew'S Recycling Limited

DataGardener
live
Micro

Andrew's Recycling Limited

08438393Private Limited With Share Capital

1607 Pershore Road, Stirchley, Birmingham, B302JF
Incorporated

11/03/2013

Company Age

13 years

Directors

3

Employees

4

SIC Code

38210

Risk

low risk

Company Overview

Registration, classification & business activity

Andrew's Recycling Limited (08438393) is a private limited with share capital incorporated on 11/03/2013 (13 years old) and registered in birmingham, B302JF. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Private Limited With Share Capital
SIC: 38210
Micro
Incorporated 11/03/2013
B302JF
4 employees

Financial Overview

Total Assets

£614.9K

Liabilities

£195.0K

Net Assets

£419.9K

Est. Turnover

£357.0K

AI Estimated
Unreported
Cash

£130.8K

Key Metrics

4

Employees

3

Directors

9

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Resolution
Category:Resolution
Date:17-07-2019
Capital Allotment Shares
Category:Capital
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2014
Change Of Name Notice
Category:Change Of Name
Date:16-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2014
Change Of Name Notice
Category:Change Of Name
Date:23-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2013
Termination Director Company With Name
Category:Officers
Date:03-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2013
Incorporation Company
Category:Incorporation
Date:11-03-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date20/08/2025
Latest Accounts31/03/2025

Trading Addresses

1607 Pershore Road, Stirchley, Birmingham, West Midlands, B302JFRegistered

Contact

01214333123
andrewsrecycling.com
1607 Pershore Road, Stirchley, Birmingham, B302JF