Suez Recycling And Recovery Northern Ireland Ltd

DataGardener
dissolved

Suez Recycling And Recovery Northern Ireland Ltd

ni024448Private Limited With Share Capital

C/O Cleaver Fulton Rankin Solici, 50 Bedford Street, Belfast, BT27FW
Incorporated

04/05/1990

Company Age

35 years

Directors

2

Employees

SIC Code

38110

Risk

Company Overview

Registration, classification & business activity

Suez Recycling And Recovery Northern Ireland Ltd (ni024448) is a private limited with share capital incorporated on 04/05/1990 (35 years old) and registered in belfast, BT27FW. The company operates under SIC code 38110.

Private Limited With Share Capital
SIC: 38110
Incorporated 04/05/1990
BT27FW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:16-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:29-12-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-09-2020
Legacy
Category:Capital
Date:02-09-2020
Legacy
Category:Insolvency
Date:02-09-2020
Resolution
Category:Resolution
Date:02-09-2020
Resolution
Category:Resolution
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-08-2020
Capital Allotment Shares
Category:Capital
Date:03-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Resolution
Category:Resolution
Date:05-04-2016
Change Of Name Notice
Category:Change Of Name
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-09-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Resolution
Category:Resolution
Date:11-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2009
Legacy
Category:Annual Return
Date:22-05-2009
Legacy
Category:Accounts
Date:30-04-2009
Legacy
Category:Officers
Date:26-11-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Change Of Name
Date:11-03-2008
Legacy
Category:Change Of Name
Date:11-03-2008
Legacy
Category:Accounts
Date:19-07-2007
Legacy
Category:Address
Date:19-07-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:19-07-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Accounts
Date:13-06-2007
Legacy
Category:Annual Return
Date:06-06-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:24-05-2006
Legacy
Category:Annual Return
Date:09-08-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Accounts
Date:08-07-2005
Legacy
Category:Accounts
Date:20-10-2004
Legacy
Category:Annual Return
Date:22-07-2004
Legacy
Category:Address
Date:09-07-2004
Legacy
Category:Address
Date:09-07-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-09-2003
Legacy
Category:Annual Return
Date:27-05-2003
Legacy
Category:Accounts
Date:06-05-2003
Legacy
Category:Annual Return
Date:24-06-2002
Legacy
Category:Accounts
Date:09-05-2002
Legacy
Category:Annual Return
Date:08-07-2001
Legacy
Category:Accounts
Date:08-05-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2001
Legacy
Category:Annual Return
Date:26-05-2000
Legacy
Category:Officers
Date:18-04-2000
Legacy
Category:Accounts
Date:15-04-2000
Legacy
Category:Officers
Date:29-01-2000
Legacy
Category:Annual Return
Date:15-05-1999

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

48-50 Bedford Street, Belfast, County Antrim, BT27FWRegistered

Contact

C/O Cleaver Fulton Rankin Solici, 50 Bedford Street, Belfast, BT27FW