Recycling Lives Limited PRESTON


Recycling Lives started in year 1999 as Private Limited Company with registration number 03783452. The Recycling Lives company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Preston at Recycling Lives Centre. Postal code: PR1 1QE. Since July 11, 2008 Recycling Lives Limited is no longer carrying the name Recycling Uk.

The company has one director. Etsko D., appointed on 11 January 2024. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PR2 5BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293861 . It is located at Preston 31, Longridge Road, Preston with a total of 69 carsand 53 trailers. It has three locations in the UK.

Recycling Lives Limited Address / Contact

Office Address Recycling Lives Centre
Office Address2 Essex Street
Town Preston
Post code PR1 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783452
Date of Incorporation Wed, 2nd Jun 1999
Industry Other letting and operating of own or leased real estate
Industry Recovery of sorted materials
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Etsko D.

Position: Director

Appointed: 11 January 2024

Stefanie K.

Position: Director

Appointed: 17 February 2022

Resigned: 11 March 2022

Andrew H.

Position: Director

Appointed: 06 October 2020

Resigned: 18 January 2024

Gerry M.

Position: Director

Appointed: 04 May 2020

Resigned: 17 October 2023

Paul G.

Position: Director

Appointed: 03 April 2020

Resigned: 25 January 2021

Christopher C.

Position: Director

Appointed: 03 April 2020

Resigned: 22 December 2023

Anthony S.

Position: Director

Appointed: 01 February 2019

Resigned: 27 March 2020

Peter K.

Position: Director

Appointed: 14 August 2014

Resigned: 03 July 2015

Alasdair J.

Position: Director

Appointed: 01 April 2014

Resigned: 01 October 2018

William F.

Position: Director

Appointed: 01 April 2014

Resigned: 29 July 2020

Michael C.

Position: Director

Appointed: 02 August 2010

Resigned: 20 February 2014

Paul F.

Position: Director

Appointed: 05 November 2009

Resigned: 01 February 2019

Charles J.

Position: Secretary

Appointed: 18 October 2003

Resigned: 25 November 2011

Charles J.

Position: Director

Appointed: 07 July 2000

Resigned: 25 November 2011

Daniel J.

Position: Director

Appointed: 07 July 2000

Resigned: 01 September 2023

Steven J.

Position: Director

Appointed: 02 June 1999

Resigned: 05 April 2017

Rebecca W.

Position: Secretary

Appointed: 02 June 1999

Resigned: 13 October 2003

Rebecca W.

Position: Director

Appointed: 02 June 1999

Resigned: 13 October 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Recycling Lives Holdings Limited from Preston, England. This PSC is categorised as "a 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. Another one in the persons with significant control register is Steven J. This PSC and has 75,01-100% voting rights.

Recycling Lives Holdings Limited

Recycling Lives Centre Essex Street, Preston, PR1 1QE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05664702
Notified on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 19 October 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% voting rights

Company previous names

Recycling Uk July 11, 2008
Preston Recycling January 3, 2008

Transport Operator Data

Preston 31
Address Longridge Road , Ribbleton
City Preston
Post code PR2 5AY
Vehicles 34
Trailers 30
Unit D2
Address Red Scar Industrial Estate , Longridge Road , Ribbleton
City Preston
Post code PR2 5NQ
Vehicles 30
Trailers 18
The Patton Store
Address Isabella Road
City Workington
Post code CA14 2JS
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from February 28, 2023 to February 27, 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements