Recycling Lives Compliance Services Limited PRESTON


Recycling Lives Compliance Services started in year 2003 as Private Limited Company with registration number 04748329. The Recycling Lives Compliance Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Preston at 1a Essex Street. Postal code: PR1 1QE. Since Monday 14th August 2017 Recycling Lives Compliance Services Limited is no longer carrying the name Advantage Waste Brokers.

The company has 2 directors, namely Etsko D., David A.. Of them, David A. has been with the company the longest, being appointed on 7 July 2014 and Etsko D. has been with the company for the least time - from 14 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendy M. who worked with the the company until 3 November 2010.

Recycling Lives Compliance Services Limited Address / Contact

Office Address 1a Essex Street
Town Preston
Post code PR1 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748329
Date of Incorporation Tue, 29th Apr 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Etsko D.

Position: Director

Appointed: 14 January 2024

David A.

Position: Director

Appointed: 07 July 2014

Andrew H.

Position: Director

Appointed: 17 October 2023

Resigned: 18 January 2024

Gerry M.

Position: Director

Appointed: 18 June 2020

Resigned: 17 October 2023

Christopher C.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2023

Paul F.

Position: Director

Appointed: 28 September 2016

Resigned: 01 February 2019

William F.

Position: Director

Appointed: 28 September 2016

Resigned: 29 July 2020

Michael C.

Position: Director

Appointed: 03 November 2010

Resigned: 20 February 2014

Ian M.

Position: Director

Appointed: 29 April 2003

Resigned: 15 July 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 2003

Resigned: 29 April 2003

Wendy M.

Position: Secretary

Appointed: 29 April 2003

Resigned: 03 November 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2003

Resigned: 29 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Rls Topco Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Recycling Lives Limited that put Preston, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Steven J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rls Topco Limited

25a Soho Square, London, W1D 3QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15436562
Notified on 2 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Recycling Lives 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 03783452
Notified on 28 September 2018
Ceased on 2 March 2024
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: significiant influence or control

Company previous names

Advantage Waste Brokers August 14, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Sunday 26th February 2023, originally was Monday 27th February 2023.
filed on: 3rd, March 2024
Free Download (3 pages)

Company search

Advertisements