Firstgrade Recycling Systems Limited BURY ST EDMUNDS


Firstgrade Recycling Systems started in year 2002 as Private Limited Company with registration number 04519056. The Firstgrade Recycling Systems company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bury St Edmunds at Unit 2 Crossways. Postal code: IP30 0LN. Since Tuesday 14th January 2003 Firstgrade Recycling Systems Limited is no longer carrying the name Leamore Recycling Systems.

There is a single director in the company at the moment - Alan V., appointed on 28 January 2003. In addition, a secretary was appointed - Lorraine V., appointed on 28 January 2003. As of 13 May 2024, there was 1 ex director - Richard W.. There were no ex secretaries.

Firstgrade Recycling Systems Limited Address / Contact

Office Address Unit 2 Crossways
Office Address2 Cockfield
Town Bury St Edmunds
Post code IP30 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04519056
Date of Incorporation Tue, 27th Aug 2002
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Lorraine V.

Position: Secretary

Appointed: 28 January 2003

Alan V.

Position: Director

Appointed: 28 January 2003

Richard W.

Position: Director

Appointed: 01 September 2012

Resigned: 10 October 2013

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 27 August 2002

Resigned: 28 January 2003

Birketts Directors Limited

Position: Corporate Director

Appointed: 27 August 2002

Resigned: 28 January 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Alan V. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Lorraine V. This PSC owns 25-50% shares.

Alan V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lorraine V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Leamore Recycling Systems January 14, 2003
Bideawhile 383 December 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth198 156218 343   
Balance Sheet
Cash Bank In Hand119 827110 931   
Current Assets296 871314 855680 533931 0771 282 068
Debtors108 863114 154342 345390 241726 633
Cash Bank On Hand  230 379455 906463 728
Net Assets Liabilities  506 432729 555918 348
Property Plant Equipment  209 941221 370245 101
Total Inventories  107 80884 930 
Stocks Inventory68 18189 770   
Tangible Fixed Assets18 74615 297   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve198 056218 243   
Shareholder Funds198 156218 343   
Other
Creditors Due After One Year5 3921 636   
Creditors Due Within One Year109 783107 963   
Deferred Tax Liability2 2862 210   
Net Assets Liability Excluding Pension Asset Liability198 156218 343   
Net Current Assets Liabilities187 088206 892 512 108681 526
Number Shares Allotted 100   
Accrued Liabilities Deferred Income  23 45317 89611 084
Accumulated Depreciation Impairment Property Plant Equipment  48 27954 82862 178
Additions Other Than Through Business Combinations Property Plant Equipment   17 97831 081
Average Number Employees During Period  131214
Corporation Tax Payable  38 30065 89943 937
Creditors  380 139418 969600 542
Fixed Assets  209 942221 371245 102
Increase From Depreciation Charge For Year Property Plant Equipment   6 5497 350
Intangible Assets  111
Intangible Assets Gross Cost  11 
Other Creditors  160 784206 712236 223
Other Taxation Social Security Payable   22 177185 871
Prepayments Accrued Income  135 699318 780183 645
Property Plant Equipment Gross Cost  258 220276 198307 279
Provisions For Liabilities Balance Sheet Subtotal  3 9043 9248 280
Total Assets Less Current Liabilities205 834222 189510 336733 479926 628
Trade Creditors Trade Payables  97 986106 285123 427
Trade Debtors Trade Receivables  206 64671 461542 988
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 2 298   
Tangible Fixed Assets Cost Or Valuation55 39757 695   
Tangible Fixed Assets Depreciation36 65142 398   
Tangible Fixed Assets Depreciation Charged In Period 5 747   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements