Recycling With Skips Limited WEMBLEY


Recycling With Skips started in year 2010 as Private Limited Company with registration number 07233782. The Recycling With Skips company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Wembley at 11/12 Hallmark Trading Centre. Postal code: HA9 0LB.

The company has one director. Kulwant M., appointed on 6 April 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Gurpreet M., Kulwant M. and others listed below. There were no ex secretaries.

This company operates within the UB2 5ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1115790 . It is located at Plot A & B, Southall Business Centre, Southall with a total of 5 cars.

Recycling With Skips Limited Address / Contact

Office Address 11/12 Hallmark Trading Centre
Office Address2 Fourth Way
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07233782
Date of Incorporation Fri, 23rd Apr 2010
Industry Collection of non-hazardous waste
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Kulwant M.

Position: Director

Appointed: 06 April 2022

Gurpreet M.

Position: Director

Appointed: 20 October 2020

Resigned: 06 April 2022

Kulwant M.

Position: Director

Appointed: 01 May 2018

Resigned: 20 October 2020

Gurpreet M.

Position: Director

Appointed: 23 April 2010

Resigned: 01 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Kulwant M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gurpreet M. This PSC owns 25-50% shares and has 25-50% voting rights.

Kulwant M.

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

Gurpreet M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 07813 263121 166230 785273 878163 337       
Balance Sheet
Cash Bank On Hand     11 1767 3491 54424 30658 45772 43585 13694 585
Current Assets28 77143 18284 292113 375197 700170 139213 090410 284547 400552 541658 369719 959523 963
Debtors1 9211 03757 76498 010147 121158 963205 741539 061523 094487 145578 995627 884422 439
Net Assets Liabilities      31 905-70 470127 259137 337403 961689 552743 528
Property Plant Equipment     240 982245 740561 666827 5761 270 2042 021 0392 911 1654 208 331
Cash Bank In Hand26 85042 14526 52815 36513 857        
Net Assets Liabilities Including Pension Asset Liability8 07813 263121 166186 685199 675163 337       
Tangible Fixed Assets8 1008 64799 961223 176250 824        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve8 07713 262121 165230 784273 877        
Shareholder Funds8 07813 263121 166230 785273 878163 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment     229 563312 709439 906473 414627 320781 9551 044 4031 397 490
Average Number Employees During Period      14152029233439
Creditors      292 631764 390792 050762 1071 058 1591 492 7112 038 251
Current Asset Investments         6 9396 9396 9396 939
Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 54513 450 21 750
Disposals Property Plant Equipment         80 30085 000 210 000
Dividends Paid     60 000       
Fixed Assets8 1008 64799 961223 176250 824240 982245 740561 666827 5761 270 2042 021 0392 911 1654 208 331
Increase From Depreciation Charge For Year Property Plant Equipment      83 146127 19791 833168 451168 085 374 837
Net Current Assets Liabilities-224 61652 65896 61859 40918 702-79 541-190 939-244 650-209 566-399 790-772 752-1 514 288
Profit Loss     34 179-94 249      
Property Plant Equipment Gross Cost     470 545558 449811 0911 300 9901 897 5242 802 9943 955 5685 605 821
Provisions For Liabilities Balance Sheet Subtotal      47 29661 181150 875236 119398 105505 146796 073
Total Additions Including From Business Combinations Property Plant Equipment      87 904252 642357 743676 834990 470 1 860 253
Total Assets Less Current Liabilities8 07813 263152 619275 694316 421259 684166 199370 727582 9261 060 6381 621 2492 138 4132 694 043
Creditors Due Within One Year Total Current Liabilities28 79338 566           
Tangible Fixed Assets Additions 3 430105 305167 752111 257        
Tangible Fixed Assets Cost Or Valuation10 80014 230119 535287 287398 544        
Tangible Fixed Assets Depreciation2 7005 58319 57464 111147 720        
Tangible Fixed Assets Depreciation Charge For Period 2 883           
Creditors Due After One Year  31 45389 00936 35596 347       
Creditors Due Within One Year 38 56631 63460 857101 569151 437       
Tangible Fixed Assets Depreciation Charged In Period  13 99144 53783 609        

Transport Operator Data

Plot A & B
Address Southall Business Centre , 142 Johnson Street
City Southall
Post code UB2 5FD
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates April 23, 2023
filed on: 25th, April 2023
Free Download (5 pages)

Company search

Advertisements