Company Information for EMERGE RECYCLING LIMITED
UNITS E1-4 NEW SMITHFIELD MARKET, OPENSHAW, MANCHESTER, M11 2WJ,
|
Company Registration Number
03819791
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
EMERGE RECYCLING LIMITED | ||||
Legal Registered Office | ||||
UNITS E1-4 NEW SMITHFIELD MARKET OPENSHAW MANCHESTER M11 2WJ Other companies in M11 | ||||
Previous Names | ||||
|
Company Number | 03819791 | |
---|---|---|
Company ID Number | 03819791 | |
Date formed | 1999-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB337811396 |
Last Datalog update: | 2019-12-04 04:15:23 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
EMERGE RECYCLING LIMITED | Active | Company formed on the 2019-11-11 |
Officer | Role | Date Appointed |
---|---|---|
LUCY JANE DANGER |
||
LUCY JANE DANGER |
||
GARETH HUW PRYCE JONES |
||
STUART MCBAIN |
||
GLYNN ALLEN OAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN PAINTER |
Director | ||
PETER ALBERT CLOTHIER |
Director | ||
DAVID ROMAN |
Director | ||
KATRINA ROMAN |
Director | ||
PAUL COBBAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMERGE FOOD LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2008-10-30 | Active | |
EMERGE 3RS | Company Secretary | 2002-01-17 | CURRENT | 1998-05-01 | Active | |
GREEN CHARGE LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
TEAM MUSHIN CIC | Director | 2017-08-03 | CURRENT | 2015-01-15 | Active | |
VECTOR AND SCALAR LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
SOCIALISED LTD | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
CHARGING AROUND BRITAIN LTD | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
LAW, JOHNS & CO LIMITED | Director | 2016-06-22 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
GEMS TANNING NAILS & BEAUTY LTD | Director | 2016-04-20 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
HAPPI HOMES LTD | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
HAPPI HOLDINGS LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
TBA INDUSTRIES CONTRACTORS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-08-15 | |
MY ECO LOAN LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
LODGELAW LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2016-09-13 | |
SUNNY VALE SUPPORTED ACCOMMODATION LIMITED | Director | 2013-11-19 | CURRENT | 2012-02-17 | Active | |
GREEN DEAL MANAGER (FRANCHISE) LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2015-01-20 | |
WATERFRONT CONSULTANCY LIMITED | Director | 2013-05-10 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
TESLA ENERGY SERVICES LTD | Director | 2013-03-21 | CURRENT | 2012-09-14 | Liquidation | |
GREEN DEAL MANAGER PROVIDER SERVICES LTD | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-12-02 | |
GREEN DEAL MANAGER TRAINING LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-12-02 | |
PROFILE PLUMBING LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2016-03-01 | |
JMO CIVILS LIMITED | Director | 2012-04-28 | CURRENT | 2008-04-28 | Dissolved 2016-05-24 | |
DRAYTELL LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2014-10-21 | |
OPTIMAL PROPERTY SERVICES LIMITED | Director | 2011-03-15 | CURRENT | 2011-03-15 | Active | |
SHELF SMB PLC | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-04-14 | |
THE FINANCIAL CLAIMS ALLIANCE LTD | Director | 2010-07-14 | CURRENT | 2010-01-19 | Active | |
1NAME LTD | Director | 2010-04-23 | CURRENT | 2010-04-23 | Active | |
TRIANGLEDAZE LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
MOUNTAINFRESH LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
STUART MCBAIN LTD | Director | 2004-03-10 | CURRENT | 2004-03-10 | Active | |
BODY MIND & SOUL LIMITED | Director | 1997-02-18 | CURRENT | 1997-02-04 | Active | |
RECYCLE OFFICE FURNITURE LTD | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MISC | Form b convert to rs | |
RES13 | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER CHICKEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROGER CHICKEN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARETH HUW PRYCE JONES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038197910001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINTER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LUCY JANE DANGER on 2012-08-14 | |
AP01 | DIRECTOR APPOINTED MR STUART MCBAIN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GLYNN ALLEN OAKLEY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/08/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE DANGER / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE DANGER / 04/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
363a | ANNUAL RETURN MADE UP TO 04/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AWARE NW (ACTION FOR WASTE AWARENESS, & RESOURCE EDUCATION NORTH WEST) CERTIFICATE ISSUED ON 28/04/09 | |
363a | ANNUAL RETURN MADE UP TO 04/08/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY DANGER / 01/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363s | ANNUAL RETURN MADE UP TO 04/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | ANNUAL RETURN MADE UP TO 04/08/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/08/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 04/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VERGE RECYCLING CERTIFICATE ISSUED ON 02/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/02 | |
363s | ANNUAL RETURN MADE UP TO 04/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/08/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/09/00 | |
363s | ANNUAL RETURN MADE UP TO 04/08/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 12 ROCKDOVE AVENUE MANCHESTER LANCASHIRE M15 5FH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 EMERGE RECYCLING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Refuse Collection |
Manchester City Council | |
|
Catering Provisions |
Manchester City Council | |
|
Refuse Collection |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Equipment |
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Grant and subscriptions awarded |
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.
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. |