B&S Recycling Limited

DataGardener
b&s recycling limited
in liquidation
Micro

B&s Recycling Limited

07357599Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

26/08/2010

Company Age

15 years

Directors

1

Employees

9

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

B&s Recycling Limited (07357599) is a private limited with share capital incorporated on 26/08/2010 (15 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 38320 - recovery of sorted materials.

B&s recycling limited is an utilities company based out of bermuda house 1a dinsdale place jesmond, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 38320
Micro
Incorporated 26/08/2010
NE33LS
9 employees

Financial Overview

Total Assets

£968.2K

Liabilities

£1.00M

Net Assets

£-33.7K

Cash

£32.5K

Key Metrics

9

Employees

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2023
Resolution
Category:Resolution
Date:03-07-2023
Default Companies House Registered Office Address Applied
Category:Address
Date:08-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2014
Administrative Restoration Company
Category:Restoration
Date:16-06-2014
Gazette Dissolved Compulsary
Category:Gazette
Date:08-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:24-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2012
Capital Allotment Shares
Category:Capital
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Capital Allotment Shares
Category:Capital
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Capital Allotment Shares
Category:Capital
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2011
Termination Director Company With Name
Category:Officers
Date:22-12-2011
Incorporation Company
Category:Incorporation
Date:26-08-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date01/12/2021
Latest Accounts31/08/2020

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
Egan House, Windlestone Park, Windlestone, Ferryhill, County Durham, DL170LZ

Contact

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS