-
SLICKER RECYCLING LIMITED - Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, United Kingdom
Company Information
- Company registration number
- 08652156
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lombard House
- Worcester Road
- Stourport-On-Severn
- Worcestershire
- DY13 9BZ
- England Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9BZ, England UK
Management
- Managing Directors
- BLACK, Andrew
- DINWOODIE, David Alan
- OLPIN, Mark Warner
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-15
- Age Of Company 2013-08-15 10 years
- SIC/NACE
- 38120
Ownership
- Beneficial Owners
- Mr Andrew Wilson Black
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HYDRODEC (UK) LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-08-29
- Last Date: 2023-08-15
-
SLICKER RECYCLING LIMITED Company Description
- SLICKER RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 08652156. Its current trading status is "live". It was registered 2013-08-15. It was previously called HYDRODEC (UK) LIMITED. It has declared SIC or NACE codes as "38120". It has 3 directors It can be contacted at Lombard House .
Get SLICKER RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Slicker Recycling Limited - Lombard House, Worcester Road, Stourport-On-Severn, Worcestershire, United Kingdom
- 2013-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SLICKER RECYCLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-19) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-13) - MR01
-
confirmation-statement-with-no-updates (2022-10-07) - CS01
-
accounts-with-accounts-type-group (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-20) - CS01
-
accounts-with-accounts-type-group (2021-10-01) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-31) - AA
-
confirmation-statement-with-no-updates (2020-10-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-18) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-08-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-07) - MR01
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-05) - MR01
-
confirmation-statement-with-no-updates (2018-08-29) - CS01
-
accounts-with-accounts-type-full (2018-08-01) - AA
-
mortgage-satisfy-charge-full (2018-04-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-28) - MR01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
accounts-with-accounts-type-full (2017-07-25) - AA
-
confirmation-statement-with-updates (2017-02-17) - CS01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-10-11) - CERTNM
-
resolution (2016-08-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-27) - AD01
-
appoint-person-director-company-with-name-date (2016-03-16) - AP01
-
termination-director-company-with-name-termination-date (2016-03-16) - TM01
-
termination-secretary-company-with-name-termination-date (2016-03-16) - TM02
-
accounts-with-accounts-type-full (2016-10-11) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-20) - MR01
-
accounts-with-accounts-type-full (2015-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
-
auditors-resignation-company (2015-06-19) - AUD
keyboard_arrow_right 2014
-
resolution (2014-10-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
appoint-person-secretary-company-with-name-date (2014-09-16) - AP03
-
termination-secretary-company-with-name-termination-date (2014-09-16) - TM02
-
termination-director-company-with-name-termination-date (2014-09-16) - TM01
-
change-account-reference-date-company-current-extended (2014-01-20) - AA01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-16) - AP01
-
incorporation-company (2013-08-15) - NEWINC