Recycled Roadways Limited

DataGardener
recycled roadways limited
live
Small

Recycled Roadways Limited

04810198Private Limited With Share Capital

Alpha House Culpeper Close, Medway City Estate, Rochester, ME24QW
Incorporated

25/06/2003

Company Age

22 years

Directors

3

Employees

24

SIC Code

39000

Risk

very low risk

Company Overview

Registration, classification & business activity

Recycled Roadways Limited (04810198) is a private limited with share capital incorporated on 25/06/2003 (22 years old) and registered in rochester, ME24QW. The company operates under SIC code 39000 - remediation activities and other waste management services.

Recycled roadways limited is an utilities company based out of alpha house culpeper close, kent, united kingdom.

Private Limited With Share Capital
SIC: 39000
Small
Incorporated 25/06/2003
ME24QW
24 employees

Financial Overview

Total Assets

£13.62M

Liabilities

£12.02M

Net Assets

£1.59M

Est. Turnover

£9.99M

AI Estimated
Unreported
Cash

£0

Key Metrics

24

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Capital Allotment Shares
Category:Capital
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Capital Allotment Shares
Category:Capital
Date:05-07-2017
Capital Allotment Shares
Category:Capital
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Termination Secretary Company With Name
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Termination Secretary Company With Name
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-03-2010
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-02-2009
Legacy
Category:Annual Return
Date:03-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:29-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-02-2007
Legacy
Category:Annual Return
Date:08-11-2006
Legacy
Category:Address
Date:22-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2006
Legacy
Category:Annual Return
Date:24-06-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-02-2005
Legacy
Category:Annual Return
Date:16-07-2004
Incorporation Company
Category:Incorporation
Date:25-06-2003

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date17/04/2025
Latest Accounts31/07/2024

Trading Addresses

Alpha House Culpeper Close, Medway City Estate, Rochester, Kent Me2 4Qw, ME24QWRegistered

Contact

01634717712
www.recycledroadways.com
Alpha House Culpeper Close, Medway City Estate, Rochester, ME24QW