Active - Proposal to Strike off
Company Information for TAG ECO RECYCLING (UK) LIMITED
14 ST. GEORGE STREET, LONDON, W1S 1FE,
|
Company Registration Number
04160239
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TAG ECO RECYCLING (UK) LIMITED | ||
Legal Registered Office | ||
14 ST. GEORGE STREET LONDON W1S 1FE Other companies in W1H | ||
Previous Names | ||
|
Company Number | 04160239 | |
---|---|---|
Company ID Number | 04160239 | |
Date formed | 2001-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-04 06:40:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RAOUL BAJAJ |
||
MARK JOSEPH IRWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR PAUL EARLAND |
Director | ||
SIMON MATTHEW COLLINS |
Director | ||
JAAKKO PEKKA AHMALA |
Director | ||
NICOLAS JORGE KONIALIDIS |
Director | ||
DUNCAN NEIL LETCHFORD |
Director | ||
JONATHAN DAVID PEGLER |
Director | ||
FRANK RUNGE |
Director | ||
STEPHEN MICHAEL JAMES KENNARD |
Company Secretary | ||
ROHAN SUMITH FERNANDO |
Director | ||
PAUL TREVOR EARLAND |
Director | ||
RICHARD ANTHONY SAGE |
Company Secretary | ||
GRAHAM JOHN SHARP |
Director | ||
ERIC CHRISTIAN JACQUES DE TURCKHEIM |
Director | ||
MARK JOSEPH IRWIN |
Company Secretary | ||
DAVID JOHN FRANCIS MOONEY |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPMILK LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
SEAL SANDS GAS TRANSPORTATION LIMITED | Director | 2017-06-08 | CURRENT | 2006-05-05 | Active | |
TRAFIGURA LIMITED | Director | 2016-10-24 | CURRENT | 1992-08-06 | Active | |
WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED | Director | 2010-06-30 | CURRENT | 1979-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JOSEPH IRWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR EARLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 14/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR RAOUL BAJAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/14 FULL LIST | |
RES15 | CHANGE OF NAME 22/11/2013 | |
CERTNM | COMPANY NAME CHANGED TRAFIGURA ENERGY LIMITED CERTIFICATE ISSUED ON 22/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEGLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN LETCHFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS KONIALIDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAAKKO AHMALA | |
AP01 | DIRECTOR APPOINTED MR SIMON MATTHEW COLLINS | |
AP01 | DIRECTOR APPOINTED MR TREVOR PAUL EARLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PEGLER / 06/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JORGE KONIALIDIS / 01/12/2010 | |
AR01 | 14/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 14/02/11 FULL LIST | |
RES01 | ADOPT MEM AND ARTS 29/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK RUNGE | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | RE SECT 175 CONFLICT OF INTEREST 29/11/2010 | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KENNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHAN FERNANDO | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK RUNGE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JORGE KONIALIDIS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROHAN SUMITH FERNANDO / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL JAMES KENNARD / 11/03/2010 | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID PEGLER | |
AP01 | DIRECTOR APPOINTED DUNCAN NEIL LETCHFORD | |
AP01 | DIRECTOR APPOINTED JAAKKO PEKKA AHMALA | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL EARLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL TREVOR EARLAND | |
288a | DIRECTOR APPOINTED NICOLAS JORGE KONIALIDIS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MISC | FULL ACCOUNTS 30/09/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46770 - Wholesale of waste and scrap
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as TAG ECO RECYCLING (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
74040099 | Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators) | |||
74040099 | Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators) | |||
74040099 | Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators) | |||
74040099 | Waste and scrap, of copper alloys (excl. of copper-zinc alloys, ingots or other similar unwrought shapes, of remelted waste and scrap of copper alloys, ashes and residues containing copper alloys, and waste and scrap of primary cells, primary batteries and electric accumulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |