Accoil Recycling started in year 2014 as Private Limited Company with registration number 08913643. The Accoil Recycling company has been functioning successfully for 10 years now and its status is active. The firm's office is based in South Ockendon at Unit 4, Romeo Business Centre Purfleet Industrial Park. Postal code: RM15 4YD.
The company has one director. Sarah M., appointed on 26 February 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Brent S., Stephen K. and others listed below. There were no ex secretaries.
Office Address | Unit 4, Romeo Business Centre Purfleet Industrial Park |
Office Address2 | London Road |
Town | South Ockendon |
Post code | RM15 4YD |
Country of origin | United Kingdom |
Registration Number | 08913643 |
Date of Incorporation | Wed, 26th Feb 2014 |
Industry | Wholesale of electronic and telecommunications equipment and parts |
End of financial Year | 31st August |
Company age | 10 years old |
Account next due date | Fri, 31st May 2024 (25 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Wed, 1st May 2024 (2024-05-01) |
Last confirmation statement dated | Mon, 17th Apr 2023 |
The list of persons with significant control who own or have control over the company includes 8 names. As BizStats found, there is International Assets & Resources Limited from Upper Norwood, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Yiannimize Group Limited that put United Kingdom, United Kingdom as the official address. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Justin G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
International Assets & Resources Limited
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 04056898 |
Notified on | 29 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Yiannimize Group Limited
Lynwood House 373-375 Station Road, Harrow, United Kingdom, Middlesex, HA1 2AW, United Kingdom
Legal authority | England & Wales |
Legal form | Private Limited By Shares |
Country registered | England And Wales |
Place registered | England & Wales |
Registration number | 13356880 |
Notified on | 16 August 2021 |
Ceased on | 17 April 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Justin G.
Notified on | 19 March 2021 |
Ceased on | 17 April 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Navana Holdings Limited
67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority | England And Wales |
Legal form | Private Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 11152269 |
Notified on | 17 August 2021 |
Ceased on | 29 March 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Navana Industries Limited
67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority | England And Wales |
Legal form | Private Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 12568339 |
Notified on | 22 March 2021 |
Ceased on | 16 August 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Justin G.
Notified on | 1 October 2016 |
Ceased on | 18 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
International Assets & Resources Limited
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 04056898 |
Notified on | 9 April 2017 |
Ceased on | 15 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Centaur Fjarfesting Ehf
2 Sundagordum, 104 Reykjavik, Iceland
Legal authority | Icelandic |
Legal form | Ehf |
Country registered | Iceland |
Place registered | Reykjavik Iceland |
Registration number | 4405042990 |
Notified on | 6 April 2016 |
Ceased on | 9 April 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-02-28 | 2016-02-29 | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-07-31 | 2022-07-31 |
Net Worth | 11 480 | |||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 16 280 | |||||||
Cash Bank On Hand | 16 280 | 210 780 | 56 013 | 109 579 | 211 624 | 170 279 | 181 743 | 306 049 |
Current Assets | 24 172 | 225 981 | 324 133 | 405 792 | 617 044 | 935 247 | 979 187 | 1 158 608 |
Debtors | 2 392 | 9 401 | 42 120 | 29 213 | 116 420 | 250 968 | 119 038 | 85 559 |
Net Assets Liabilities | 11 480 | 32 955 | 26 939 | 97 665 | 302 099 | 361 736 | 387 583 | 360 697 |
Other Debtors | 2 392 | 4 110 | 42 120 | 16 203 | 21 614 | 20 078 | 32 114 | 37 076 |
Property Plant Equipment | 1 769 | 6 124 | 121 992 | 142 573 | 130 390 | 120 059 | 105 415 | |
Stocks Inventory | 5 500 | |||||||
Tangible Fixed Assets | 1 769 | |||||||
Total Inventories | 5 500 | 5 800 | 226 000 | 267 000 | 289 000 | 514 000 | 678 406 | 767 000 |
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Profit Loss Account Reserve | 11 479 | |||||||
Shareholder Funds | 11 480 | |||||||
Other | ||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 589 | 2 263 | 5 483 | 26 185 | 39 292 | 55 482 | 70 126 | 71 932 |
Average Number Employees During Period | 2 | 3 | 4 | 4 | 8 | 9 | 7 | |
Bank Borrowings Overdrafts | 51 879 | 10 000 | ||||||
Creditors | 14 461 | 114 518 | 340 000 | 317 000 | 566 495 | 767 578 | 727 190 | 268 738 |
Creditors Due Within One Year | 14 461 | |||||||
Fixed Assets | 142 573 | 337 590 | 327 259 | 392 615 | 420 809 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 1 674 | 3 220 | 20 702 | 13 108 | 16 190 | 14 644 | 1 806 | |
Intangible Assets | 207 200 | 207 200 | 287 200 | 317 200 | ||||
Intangible Assets Gross Cost | 207 200 | 207 200 | 287 200 | 317 200 | ||||
Net Current Assets Liabilities | 9 711 | 142 574 | 246 172 | 273 317 | 532 229 | 803 280 | 723 383 | 889 870 |
Number Shares Allotted | 1 | |||||||
Number Shares Issued Fully Paid | 10 | 111 | 111 | 111 | 200 | |||
Other Creditors | 1 717 | 114 518 | 340 000 | 317 000 | 566 495 | 767 578 | 727 190 | 921 732 |
Other Taxation Social Security Payable | 12 732 | 6 656 | 3 118 | 14 667 | 9 641 | 18 003 | 9 602 | -3 289 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | ||
Profit Loss | 70 726 | 4 344 | 59 637 | 25 847 | -26 975 | |||
Property Plant Equipment Gross Cost | 2 358 | 8 387 | 127 475 | 168 758 | 169 682 | 175 541 | 175 541 | |
Provisions For Liabilities Balance Sheet Subtotal | 1 225 | 1 225 | 1 225 | 1 225 | 1 225 | 1 225 | ||
Share Capital Allotted Called Up Paid | 1 | |||||||
Tangible Fixed Assets Additions | 2 358 | |||||||
Tangible Fixed Assets Cost Or Valuation | 2 358 | |||||||
Tangible Fixed Assets Depreciation | 589 | |||||||
Tangible Fixed Assets Depreciation Charged In Period | 589 | |||||||
Total Additions Including From Business Combinations Intangible Assets | 207 200 | 80 000 | 30 000 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 6 029 | 119 088 | 41 283 | 924 | 5 859 | |||
Total Assets Less Current Liabilities | 11 480 | 148 698 | 368 164 | 415 890 | 869 819 | 1 130 539 | 1 115 998 | 1 310 679 |
Trade Creditors Trade Payables | 12 | 70 | 912 | 1 557 | 1 643 | 3 940 | 42 215 | 53 544 |
Trade Debtors Trade Receivables | 5 291 | 13 010 | 94 806 | 230 890 | 86 924 | 48 483 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates April 17, 2024 filed on: 24th, April 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy