Company Information for GREEN WORLD RECYCLING LIMITED
UNIT 15 THE HAYES TRADING ESTATE, FOLKES ROAD, LYE STOURBRIDGE, WEST MIDLANDS, DY9 8RG,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
GREEN WORLD RECYCLING LIMITED | |
Legal Registered Office | |
UNIT 15 THE HAYES TRADING ESTATE FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG Other companies in DY9 | |
Company Number | 03558720 | |
---|---|---|
Company ID Number | 03558720 | |
Date formed | 1998-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB713608647 |
Last Datalog update: | 2024-10-05 11:25:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GREEN WORLD RECYCLING COMPANY INC | 6132 157TH STREET, 3FL Queens FLUSHING NY 11367 | Active | Company formed on the 2014-05-13 |
GREEN WORLD RECYCLING INC | 7376 BROAD ST BROOKSVILLE FL 34601 | Inactive | Company formed on the 2008-09-23 | |
GREEN WORLD RECYCLING & CLEANING CO. | 1321 NW 112 TERRACE MIAMI FL 33167 | Inactive | Company formed on the 2011-06-28 | |
![]() |
GREEN WORLD RECYCLING CENTER LLC | California | Unknown | |
![]() |
Green World Recycling Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO JOSE CARVALHO |
||
ANTONIO JOSE CARVALHO |
||
KAARE DAHNE |
||
MARIE FORELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN FENGER |
Director | ||
MIKAEL NORLING |
Director | ||
TORBEN SOE |
Company Secretary | ||
KARIN SKOLE OVERGAARD |
Director | ||
TORBEN SOE |
Director | ||
ULLA PRAESTGAARD-SIMONSEN |
Director | ||
ROLF HARALD JAKOBSSON |
Director | ||
KARIN SKOLE OVERGAARD |
Director | ||
ANN MARGARET JONSSON |
Director | ||
MARIANNE KORBMANN |
Director | ||
EVA HORSBOELL NIELSEN |
Director | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
TEMPLE DIRECT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. TROND NARVESTAD | |
PSC04 | Change of details for Mr Antonio Jose Carvalho as a person with significant control on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Antonio Jose Carvalho on 2020-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAARE DAHNE | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035587200001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKAEL NORLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FENGER | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AP03 | Appointment of Secretary Antonio Jose Carvalho as company secretary on 2017-05-25 | |
AP01 | DIRECTOR APPOINTED DIRECTOR ANTONIO JOSE CARVALHO | |
AP01 | DIRECTOR APPOINTED DIRECTOR MARIE FORELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORBEN SOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN OVERGAARD | |
TM02 | Termination of appointment of Torben Soe on 2017-05-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Torben Soe on 2017-03-31 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULLA PRAESTGAARD-SIMONSEN | |
AP01 | DIRECTOR APPOINTED MR KAARE DAHNE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MIKAEL NORLING | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN FENGER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORBEN SOE / 01/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TORBEN SOE / 01/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ULLA PRAESTGAARD / 20/05/2010 | |
AR01 | 30/04/13 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORBEN SOE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ULLA PRAESTGAARD / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN SKOLE OVERGAARD / 30/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED MS KARIN SKOLE OVERGAARD | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLF JAKOBSSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 30/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORBEN SOE / 06/07/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: UNIT 15 THE HAYES TRADING EST FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG | |
363a | ANNUAL RETURN MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | ANNUAL RETURN MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE | |
363a | ANNUAL RETURN MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | ANNUAL RETURN MADE UP TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1018269 | Active | Licenced property: THE HAYES TRADING ESTATE UNIT 15 FOLKES ROAD STOURBRIDGE FOLKES ROAD GB DY9 8RG. Correspondance address: THE HAYES TRADING ESTATE UNIT 15 FOLKES ROAD STOURBRIDGE FOLKES ROAD GB DY9 8RG |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-01-01 | £ 58,928 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 206,317 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN WORLD RECYCLING LIMITED
Cash Bank In Hand | 2012-01-01 | £ 37,559 |
---|---|---|
Current Assets | 2012-01-01 | £ 251,607 |
Debtors | 2012-01-01 | £ 124,349 |
Fixed Assets | 2012-01-01 | £ 555,143 |
Shareholder Funds | 2012-01-01 | £ 541,505 |
Stocks Inventory | 2012-01-01 | £ 89,699 |
Tangible Fixed Assets | 2012-01-01 | £ 555,143 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
ATHERTONS QUAY WARRINGTON WA5 1AH | 13,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |