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

Ekman Recycling Limited LONDON


Ekman Recycling started in year 2004 as Private Limited Company with registration number 05102386. The Ekman Recycling company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Hyde House. Postal code: NW9 6LH. Since Tuesday 4th September 2018 Ekman Recycling Limited is no longer carrying the name Reliance Fibres.

Currently there are 5 directors in the the company, namely Dimitrios L., Neil C. and Markus O. and others. In addition one secretary - Sanjay G. - is with the firm. Currently 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.

Ekman Recycling Limited Address / Contact

Office Address Hyde House
Office Address2 Edgware Road
Town London
Post code NW9 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05102386
Date of Incorporation Thu, 15th Apr 2004
Industry Other transportation support activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Sanjay G.

Position: Secretary

Appointed: 01 January 2022

Dimitrios L.

Position: Director

Appointed: 12 March 2019

Neil C.

Position: Director

Appointed: 04 January 2016

Markus O.

Position: Director

Appointed: 04 January 2016

Frank C.

Position: Director

Appointed: 04 January 2016

Pankaj C.

Position: Director

Appointed: 15 April 2004

Hans T.

Position: Director

Appointed: 04 January 2016

Resigned: 12 March 2019

Vibha C.

Position: Secretary

Appointed: 07 September 2010

Resigned: 01 January 2022

Vibha C.

Position: Director

Appointed: 12 April 2010

Resigned: 31 December 2019

Wilson Partners Limited

Position: Corporate Secretary

Appointed: 27 May 2009

Resigned: 07 September 2010

Vibha C.

Position: Secretary

Appointed: 25 March 2008

Resigned: 27 May 2009

Ashok B.

Position: Nominee Secretary

Appointed: 15 April 2004

Resigned: 15 April 2004

Mangilal B.

Position: Director

Appointed: 15 April 2004

Resigned: 12 April 2010

Mangilal B.

Position: Secretary

Appointed: 15 April 2004

Resigned: 25 March 2008

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 15 April 2004

Resigned: 15 April 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Ekman & Co Ab from 411 04 Gothenburg, Sweden. The abovementioned PSC is classified 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.

Ekman & Co Ab

Legal authority Swedish Companies Act 2005
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 5560204595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reliance Fibres September 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth420 844517 421480 684
Balance Sheet
Cash Bank In Hand141 579231 196296 339
Current Assets1 804 8861 881 6921 624 821
Debtors1 506 3741 612 5761 219 262
Net Assets Liabilities Including Pension Asset Liability420 844517 421480 684
Stocks Inventory156 93337 920109 220
Tangible Fixed Assets15 9949 52128 958
Reserves/Capital
Called Up Share Capital100 000100 000100 000
Profit Loss Account Reserve417 421417 421380 684
Shareholder Funds420 844517 421480 684
Other
Creditors Due After One Year  11 221
Creditors Due Within One Year1 386 3871 338 9141 129 313
Fixed Assets15 9959 52228 959
Investments Fixed Assets111
Net Current Assets Liabilities418 499542 778495 508
Number Shares Allotted 100 000100 000
Par Value Share 11
Provisions For Liabilities Charges13 65034 87932 562
Secured Debts420 018776 231269 809
Share Capital Allotted Called Up Paid100 000100 000100 000
Tangible Fixed Assets Additions 5 68528 332
Tangible Fixed Assets Cost Or Valuation55 41540 30858 972
Tangible Fixed Assets Depreciation39 42130 78730 014
Tangible Fixed Assets Depreciation Charged In Period 3 3196 898
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 9537 671
Tangible Fixed Assets Disposals 20 7929 668
Total Assets Less Current Liabilities434 494552 300524 467

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (25 pages)

Company search

Advertisements