Recycle Force Limited

DataGardener
recycle force limited
live
Small

Recycle Force Limited

05271814Private Limited With Share Capital

Crown House Gretton Brook Road, Earlstrees Industrial Estate, Corby, NN174BA
Incorporated

27/10/2004

Company Age

21 years

Directors

3

Employees

27

SIC Code

38320

Risk

moderate risk

Company Overview

Registration, classification & business activity

Recycle Force Limited (05271814) is a private limited with share capital incorporated on 27/10/2004 (21 years old) and registered in corby, NN174BA. The company operates under SIC code 38320 and is classified as Small.

We provide a complete hazardous waste collection service, which includes the transport and safe disposal of almost all hazardous waste. click here for further information on

Private Limited With Share Capital
SIC: 38320
Small
Incorporated 27/10/2004
NN174BA
27 employees

Financial Overview

Total Assets

£3.99M

Liabilities

£2.60M

Net Assets

£1.39M

Est. Turnover

£4.81M

AI Estimated
Unreported
Cash

£38.7K

Key Metrics

27

Employees

3

Directors

2

Shareholders

3

CCJs

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2023
Resolution
Category:Resolution
Date:13-07-2023
Memorandum Articles
Category:Incorporation
Date:13-07-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:27-02-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:27-02-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:27-02-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:27-02-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:08-02-2023
Capital Allotment Shares
Category:Capital
Date:01-02-2023
Capital Cancellation Shares
Category:Capital
Date:09-12-2022
Capital Cancellation Shares
Category:Capital
Date:09-12-2022
Confirmation Statement
Category:Confirmation Statement
Date:06-12-2022
Capital Return Purchase Own Shares
Category:Capital
Date:26-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:25-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Capital Return Purchase Own Shares
Category:Capital
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Capital Cancellation Shares
Category:Capital
Date:17-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2011
Capital Allotment Shares
Category:Capital
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2010
Memorandum Articles
Category:Incorporation
Date:07-06-2010
Legacy
Category:Mortgage
Date:27-03-2010
Legacy
Category:Mortgage
Date:24-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2010
Termination Director Company With Name
Category:Officers
Date:03-02-2010
Capital Alter Shares Subdivision
Category:Capital
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Annual Return
Date:05-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007
Legacy
Category:Annual Return
Date:17-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2006
Legacy
Category:Annual Return
Date:30-11-2005

Import / Export

Imports
12 Months2
60 Months5
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date23/09/2025
Latest Accounts31/03/2025

Trading Addresses

Crown House Gretton Brook Road, Earlstrees Industrial Estate, Corby, Nn17 4Ba, NN174BARegistered

Contact

08454593815
sales@recycleforce.co.uk
recycleforce.co.uk
Crown House Gretton Brook Road, Earlstrees Industrial Estate, Corby, NN174BA