Beechwood Recycling Limited

DataGardener
dissolved
Unknown

Beechwood Recycling Limited

09376363Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

06/01/2015

Company Age

11 years

Directors

2

Employees

SIC Code

38210

Risk

not scored

Company Overview

Registration, classification & business activity

Beechwood Recycling Limited (09376363) is a private limited with share capital incorporated on 06/01/2015 (11 years old) and registered in brentwood, CM133BE. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Private Limited With Share Capital
SIC: 38210
Unknown
Incorporated 06/01/2015
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2021
Resolution
Category:Resolution
Date:05-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-09-2019
Change Corporate Director Company With Change Date
Category:Officers
Date:27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2018
Resolution
Category:Resolution
Date:09-03-2018
Capital Allotment Shares
Category:Capital
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Capital Allotment Shares
Category:Capital
Date:17-11-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:19-10-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:19-10-2017
Capital Allotment Shares
Category:Capital
Date:12-10-2017
Capital Allotment Shares
Category:Capital
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:01-06-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2017
Capital Allotment Shares
Category:Capital
Date:05-04-2017
Capital Allotment Shares
Category:Capital
Date:28-03-2017
Capital Allotment Shares
Category:Capital
Date:10-03-2017
Resolution
Category:Resolution
Date:08-03-2017
Capital Allotment Shares
Category:Capital
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2015
Incorporation Company
Category:Incorporation
Date:06-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date24/07/2020
Filing Date29/01/2019
Latest Accounts30/04/2018

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

www.beechwoodrecycling.co.uk
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE