Thames Recycling Limited

DataGardener
thames recycling limited
live
Small

Thames Recycling Limited

08047269Private Limited With Share Capital

78 River Road, Barking, IG110DS
Incorporated

26/04/2012

Company Age

13 years

Directors

2

Employees

SIC Code

38110

Risk

very low risk

Company Overview

Registration, classification & business activity

Thames Recycling Limited (08047269) is a private limited with share capital incorporated on 26/04/2012 (13 years old) and registered in barking, IG110DS. The company operates under SIC code 38110 and is classified as Small.

Thames recycling limited is an utilities company based out of northside house, kent, united kingdom.

Private Limited With Share Capital
SIC: 38110
Small
Incorporated 26/04/2012
IG110DS

Financial Overview

Total Assets

£9.11M

Liabilities

£3.44M

Net Assets

£5.66M

Est. Turnover

£7.50M

AI Estimated
Unreported
Cash

£45.4K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Capital Allotment Shares
Category:Capital
Date:16-05-2013
Memorandum Articles
Category:Incorporation
Date:22-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2012
Change Of Name Notice
Category:Change Of Name
Date:20-11-2012
Incorporation Company
Category:Incorporation
Date:26-04-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date27/06/2025
Latest Accounts31/10/2024

Trading Addresses

78 River Road, Barking, IG110DSRegistered

Contact

78 River Road, Barking, IG110DS