Binmen Recycling Ltd was formally closed on 2022-07-12.
Binmen Recycling was a private limited company that was located at 2Nd Floor, 40 Queen Square, Bristol, BS1 4QP. Its full net worth was estimated to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2017-04-04) was run by 2 directors.
Director Mark J. who was appointed on 04 April 2017.
Director Filipe A. who was appointed on 04 April 2017.
The company was officially categorised as "collection of non-hazardous waste" (38110).
The last confirmation statement was sent on 2019-05-08 and last time the annual accounts were sent was on 30 April 2019.
Binmen Recycling Ltd Address / Contact
Office Address
2nd Floor
Office Address2
40 Queen Square
Town
Bristol
Post code
BS1 4QP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10707457
Date of Incorporation
Tue, 4th Apr 2017
Date of Dissolution
Tue, 12th Jul 2022
Industry
Collection of non-hazardous waste
End of financial Year
30th April
Company age
5 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Fri, 22nd May 2020
Last confirmation statement dated
Wed, 8th May 2019
Company staff
Mark J.
Position: Director
Appointed: 04 April 2017
Filipe A.
Position: Director
Appointed: 04 April 2017
People with significant control
Filipe D.
Notified on
4 April 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
2019-04-30
Balance Sheet
Current Assets
4 013
4 291
Net Assets Liabilities
22 242
-58 928
Other
Average Number Employees During Period
5
Creditors
41 256
74 469
Fixed Assets
15 000
11 250
Net Current Assets Liabilities
4 013
4 291
Total Assets Less Current Liabilities
19 014
15 541
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
AD01
Registered office address changed from 27 Coldra Road Newport NP20 4FE Wales to 2nd Floor 40 Queen Square Bristol BS1 4QP on April 8, 2020
filed on: 8th, April 2020
address
Free Download
(2 pages)
AA
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, January 2020
accounts
Free Download
(7 pages)
AD01
Registered office address changed from 27 Agincourt Street Newport NP20 5JN United Kingdom to 27 Coldra Road Newport NP20 4FE on December 10, 2019
filed on: 10th, December 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates May 8, 2019
filed on: 22nd, May 2019
confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, February 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates May 8, 2018
filed on: 16th, May 2018
confirmation statement
Free Download
(3 pages)
CH01
On May 1, 2017 director's details were changed
filed on: 9th, May 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
confirmation statement
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 4th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.