Accoil Recycling Limited SOUTH OCKENDON


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 27 April 2024, there were 2 ex directors - Brent S., Stephen K. and others listed below. There were no ex secretaries.

Accoil Recycling Limited Address / Contact

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

Company Information / Profile

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 (34 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

Company staff

Sarah M.

Position: Director

Appointed: 26 February 2014

Brent S.

Position: Director

Appointed: 13 January 2020

Resigned: 10 April 2021

Stephen K.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-07-312022-07-31
Net Worth11 480       
Balance Sheet
Cash Bank In Hand16 280       
Cash Bank On Hand16 280210 78056 013109 579211 624170 279181 743306 049
Current Assets24 172225 981324 133405 792617 044935 247979 1871 158 608
Debtors2 3929 40142 12029 213116 420250 968119 03885 559
Net Assets Liabilities11 48032 95526 93997 665302 099361 736387 583360 697
Other Debtors2 3924 11042 12016 20321 61420 07832 11437 076
Property Plant Equipment1 7696 124121 992142 573130 390120 059105 415 
Stocks Inventory5 500       
Tangible Fixed Assets1 769       
Total Inventories5 5005 800226 000267 000289 000514 000678 406767 000
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve11 479       
Shareholder Funds11 480       
Other
Accumulated Depreciation Impairment Property Plant Equipment5892 2635 48326 18539 29255 48270 12671 932
Average Number Employees During Period 2344897
Bank Borrowings Overdrafts      51 87910 000
Creditors14 461114 518340 000317 000566 495767 578727 190268 738
Creditors Due Within One Year14 461       
Fixed Assets   142 573337 590327 259392 615420 809
Increase From Depreciation Charge For Year Property Plant Equipment 1 6743 22020 70213 10816 19014 6441 806
Intangible Assets    207 200207 200287 200317 200
Intangible Assets Gross Cost    207 200207 200287 200317 200
Net Current Assets Liabilities9 711142 574246 172273 317532 229803 280723 383889 870
Number Shares Allotted1       
Number Shares Issued Fully Paid   10111111111200
Other Creditors1 717114 518340 000317 000566 495767 578727 190921 732
Other Taxation Social Security Payable12 7326 6563 11814 6679 64118 0039 602-3 289
Par Value Share1  11111
Profit Loss   70 7264 34459 63725 847-26 975
Property Plant Equipment Gross Cost2 3588 387127 475168 758169 682175 541175 541 
Provisions For Liabilities Balance Sheet Subtotal 1 2251 2251 2251 2251 2251 225 
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions2 358       
Tangible Fixed Assets Cost Or Valuation2 358       
Tangible Fixed Assets Depreciation589       
Tangible Fixed Assets Depreciation Charged In Period589       
Total Additions Including From Business Combinations Intangible Assets    207 200 80 00030 000
Total Additions Including From Business Combinations Property Plant Equipment 6 029119 08841 2839245 859  
Total Assets Less Current Liabilities11 480148 698368 164415 890869 8191 130 5391 115 9981 310 679
Trade Creditors Trade Payables12709121 5571 6433 94042 21553 544
Trade Debtors Trade Receivables 5 291 13 01094 806230 89086 92448 483

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements