Windowcrem Plastics Recycling Ltd

DataGardener
windowcrem plastics recycling ltd
dissolved
Unknown

Windowcrem Plastics Recycling Ltd

07261023Private Limited With Share Capital

Victorian House, Parc Hendre Business Park, Ammanford, SA183FA
Incorporated

21/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Windowcrem Plastics Recycling Ltd (07261023) is a private limited with share capital incorporated on 21/05/2010 (15 years old) and registered in ammanford, SA183FA. The company operates under SIC code 99999 - dormant company.

Windowcrem plastics recycling ltd is an environmental services company based out of 287 pontardulais rd tycroes, ammanford, carmarthenshire, united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 21/05/2010
SA183FA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:23-09-2025
Gazette Notice Voluntary
Category:Gazette
Date:08-07-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2024
Legacy
Category:Accounts
Date:24-10-2024
Legacy
Category:Other
Date:24-10-2024
Legacy
Category:Other
Date:24-10-2024
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:31-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:04-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2021
Resolution
Category:Resolution
Date:06-09-2021
Resolution
Category:Resolution
Date:06-09-2021
Memorandum Articles
Category:Incorporation
Date:05-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Capital Allotment Shares
Category:Capital
Date:16-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Incorporation Company
Category:Incorporation
Date:21-05-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date17/02/2025
Latest Accounts31/12/2024

Trading Addresses

Victorian House, Parc Hendre Business Park, Ammanford, Carmarthenshire Sa18 3Fa, SA183FARegistered

Contact

Victorian House, Parc Hendre Business Park, Ammanford, SA183FA