Recycoal Holdings Limited

DataGardener
live
Micro

Recycoal Holdings Limited

07301988Private Limited With Share Capital

Grove House St. Nicholas Close, Teddington, Tewkesbury, GL208TS
Incorporated

01/07/2010

Company Age

15 years

Directors

4

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Recycoal Holdings Limited (07301988) is a private limited with share capital incorporated on 01/07/2010 (15 years old) and registered in tewkesbury, GL208TS. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 01/07/2010
GL208TS

Financial Overview

Total Assets

£39.0K

Liabilities

£11.0K

Net Assets

£28.0K

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Resolution
Category:Resolution
Date:02-01-2018
Capital Cancellation Shares
Category:Capital
Date:14-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-06-2017
Legacy
Category:Capital
Date:26-05-2017
Legacy
Category:Insolvency
Date:26-05-2017
Resolution
Category:Resolution
Date:26-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2015
Resolution
Category:Resolution
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:17-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:19-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Termination Director Company With Name
Category:Officers
Date:21-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2013
Legacy
Category:Mortgage
Date:28-07-2012
Legacy
Category:Mortgage
Date:28-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2010
Capital Allotment Shares
Category:Capital
Date:06-08-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2010
Termination Director Company With Name
Category:Officers
Date:07-07-2010
Incorporation Company
Category:Incorporation
Date:01-07-2010

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Grove House, St. Nicholas Close, Teddington, Tewkesbury, GL208TSRegistered

Contact

01302539032
recycoal.com
Grove House St. Nicholas Close, Teddington, Tewkesbury, GL208TS