100% Recycled Panel Company Limited
- Active
- Incorporated on 9 Sep 2010
Reg Address: 349 Bury Old Road, Prestwich, Manchester M25 1PY
- Summary The company with name "100% Recycled Panel Company Limited" is a ltd and located in 349 Bury Old Road, Prestwich, Manchester M25 1PY. 100% Recycled Panel Company Limited is currently in active status and it was incorporated on 9 Sep 2010 (14 years 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 100% Recycled Panel Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gary John Mills | Director | 26 Oct 2010 | British | Active |
2 | Clifford Donald Wing | Director | 9 Sep 2010 | British | Resigned 9 Sep 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gary John Mills Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 9 Sep 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 100% Recycled Panel Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 17 Jan 2023 | Download PDF |
2 | Dissolution - Application Strike Off Company | 10 Jan 2023 | Download PDF 1 Pages |
3 | Accounts - Micro Entity | 10 Mar 2021 | Download PDF 6 Pages |
4 | Officers - Change Person Director Company With Change Date | 4 Dec 2020 | Download PDF 2 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 4 Dec 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 4 Dec 2020 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 28 Feb 2020 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 12 Dec 2019 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 19 Feb 2019 | Download PDF 7 Pages |
10 | Confirmation Statement - Updates | 30 Nov 2018 | Download PDF 4 Pages |
11 | Confirmation Statement - No Updates | 30 Aug 2018 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 26 Mar 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 28 Sep 2017 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 22 Feb 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 29 Sep 2016 | Download PDF 6 Pages |
16 | Accounts - Total Exemption Small | 17 Mar 2016 | Download PDF 4 Pages |
17 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 9 Oct 2015 | Download PDF 16 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2015 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Small | 28 May 2015 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2014 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 23 Apr 2014 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2013 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 27 Jun 2013 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2012 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 8 May 2012 | Download PDF 4 Pages |
26 | Address - Change Registered Office Company With Date Old | 29 Feb 2012 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2011 | Download PDF 3 Pages |
28 | Resolution | 21 Jun 2011 | Download PDF 27 Pages |
29 | Capital - Name Of Class Of Shares | 21 Jun 2011 | Download PDF 2 Pages |
30 | Capital - Allotment Shares | 8 Nov 2010 | Download PDF 4 Pages |
31 | Officers - Appoint Person Director Company With Name | 26 Oct 2010 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old | 26 Oct 2010 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 10 Sep 2010 | Download PDF 1 Pages |
34 | Incorporation - Company | 9 Sep 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gm Modular Systems Limited Mutual People: Gary John Mills | Active |
2 | G M Modular Plastic Systems Limited Mutual People: Gary John Mills | Active |
3 | Rechip Limited Mutual People: Gary John Mills | Active - Proposal To Strike Off |
4 | Rechip Flood Defence Limited Mutual People: Gary John Mills | Active |
5 | Aml Engineering Limited Mutual People: Gary John Mills | dissolved |
6 | Gm Multi Pod Systems Limited Mutual People: Gary John Mills | dissolved |