Countyclean Waste Recycling Limited

DataGardener
live
Micro

Countyclean Waste Recycling Limited

10066581Private Limited With Share Capital

Rochester House, Ackhurst Busine, Foxhole Road, Chorley, PR71NY
Incorporated

16/03/2016

Company Age

10 years

Directors

5

Employees

SIC Code

38210

Risk

low risk

Company Overview

Registration, classification & business activity

Countyclean Waste Recycling Limited (10066581) is a private limited with share capital incorporated on 16/03/2016 (10 years old) and registered in chorley, PR71NY. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Accredited by achilles, constructionline and the british assessment bureau with iso 9001, iso 14001 and ohsas 18001.liquid waste management services for spill and flood response, hazardous waste disposal, high pressure water jetting and cctv drain surveys.pump station and sewage treatment plant serv...

Private Limited With Share Capital
SIC: 38210
Micro
Incorporated 16/03/2016
PR71NY

Financial Overview

Total Assets

£315.9K

Liabilities

£313.9K

Net Assets

£2.0K

Est. Turnover

£665.1K

AI Estimated
Unreported
Cash

£950

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Memorandum Articles
Category:Incorporation
Date:21-01-2026
Resolution
Category:Resolution
Date:21-01-2026
Resolution
Category:Resolution
Date:21-01-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Resolution
Category:Resolution
Date:26-06-2016
Change Of Name Notice
Category:Change Of Name
Date:26-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2016
Incorporation Company
Category:Incorporation
Date:16-03-2016

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date26/11/2025
Latest Accounts30/04/2025

Trading Addresses

Pacific House, Sovereign Harbour Innovation Par, Eastbourne, East Sussex, BN236FA
Rochester House, Ackhurst Busine, Foxhole Road, Chorley, Pr7 1Ny, PR71NYRegistered