You are here: bizstats.co.uk > a-z index > 4 list

4rs Recycling C.i.c. RACECOURSE ROAD


4rs Recycling C.i.c started in year 1991 as Community Interest Company with registration number NI025309. The 4rs Recycling C.i.c company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Racecourse Road at The Resource Centre. Postal code: BT48 8BA. Since 2013-06-27 4rs Recycling C.i.c. is no longer carrying the name Resource Centre Derry (community Enterprise) - The.

At the moment there are 5 directors in the the company, namely Paul C., Patrick M. and Rosemary W. and others. In addition one secretary - Helena B. - is with the firm. At the moment 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.

4rs Recycling C.i.c. Address / Contact

Office Address The Resource Centre
Office Address2 Carnhill
Town Racecourse Road
Post code BT48 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025309
Date of Incorporation Mon, 4th Mar 1991
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 01 January 2024

Helena B.

Position: Secretary

Appointed: 01 January 2024

Patrick M.

Position: Director

Appointed: 05 May 2021

Rosemary W.

Position: Director

Appointed: 11 January 2021

Colm M.

Position: Director

Appointed: 06 December 2018

Marian Q.

Position: Director

Appointed: 12 March 2008

Jackie N.

Position: Director

Appointed: 11 January 2021

Resigned: 30 November 2023

Jackie N.

Position: Secretary

Appointed: 11 January 2021

Resigned: 31 December 2023

Mary H.

Position: Director

Appointed: 04 April 2019

Resigned: 11 January 2021

Keith C.

Position: Director

Appointed: 28 April 2015

Resigned: 11 January 2021

Kenny M.

Position: Director

Appointed: 12 May 2011

Resigned: 31 March 2015

Mary B.

Position: Director

Appointed: 12 May 2011

Resigned: 11 January 2021

Josephine D.

Position: Director

Appointed: 12 May 2011

Resigned: 11 January 2021

Gail G.

Position: Director

Appointed: 12 May 2011

Resigned: 11 January 2021

Marian Q.

Position: Secretary

Appointed: 12 March 2008

Resigned: 11 January 2021

Assumpta O.

Position: Secretary

Appointed: 06 March 2004

Resigned: 12 March 2008

Sr O.

Position: Director

Appointed: 24 February 2001

Resigned: 12 March 2008

Betty F.

Position: Director

Appointed: 06 March 1997

Resigned: 11 January 2021

Shaun G.

Position: Director

Appointed: 04 March 1991

Resigned: 12 May 2011

Patrick A.

Position: Director

Appointed: 04 March 1991

Resigned: 11 November 1998

Gerard M.

Position: Director

Appointed: 04 March 1991

Resigned: 12 May 2011

Damien M.

Position: Secretary

Appointed: 04 March 1991

Resigned: 28 September 1998

Damien M.

Position: Director

Appointed: 04 March 1991

Resigned: 28 September 1998

Company previous names

Resource Centre Derry (community Enterprise) - The June 27, 2013

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Other
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (15 pages)

Company search

Advertisements