Active
Company Information for MOBIUS RECYCLING GROUP LIMITED
PLOT 15 MANOR WAY BUSINESS PARK, MANOR WAY, SWANSCOMBE, KENT, DA10 0PP,
|
Company Registration Number
04592303
Private Limited Company
Active |
Company Name | ||
---|---|---|
MOBIUS RECYCLING GROUP LIMITED | ||
Legal Registered Office | ||
PLOT 15 MANOR WAY BUSINESS PARK MANOR WAY SWANSCOMBE KENT DA10 0PP Other companies in SE19 | ||
Previous Names | ||
|
Company Number | 04592303 | |
---|---|---|
Company ID Number | 04592303 | |
Date formed | 2002-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB802693631 |
Last Datalog update: | 2024-08-05 06:38:47 |
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 |
---|---|---|
JILL REDMOND |
||
JILL REDMOND |
||
MARK REDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH SANDRA SNELGROVE |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECYCLING PROCESS DEVELOPMENTS LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-09-04 | Active | |
WASTEOLOGY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2003-08-07 | Active | |
CROSSWAYS RECYCLING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-02-23 | Active | |
RTS WASTE MANAGEMENT LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-02-23 | Active | |
A & R PHOTOGRAPHIC AGENCY LIMITED | Company Secretary | 2001-10-02 | CURRENT | 2001-10-02 | Active | |
THE CC AGENCY LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-06 | Dissolved 2016-03-15 | |
CONFINED POWER LTD | Director | 2013-10-25 | CURRENT | 2013-10-25 | Dissolved 2016-03-15 | |
RAPID WASTE SOLUTIONS LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
RECYCLING PROCESS DEVELOPMENTS LIMITED | Director | 2009-09-16 | CURRENT | 2008-09-04 | Active | |
WASTEOLOGY LIMITED | Director | 2007-12-21 | CURRENT | 2003-08-07 | Active | |
CROSSWAYS RECYCLING LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active | |
RTS WASTE MANAGEMENT LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Redmond on 2022-02-01 | |
PSC04 | Change of details for Mr Mark Redmond as a person with significant control on 2022-02-01 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM REDMOND | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JILL REDMOND on 2020-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
PSC04 | Change of details for Mr Mark Redmond as a person with significant control on 2020-07-21 | |
PSC04 | Change of details for Mr Mark Redmond as a person with significant control on 2020-07-21 | |
CH01 | Director's details changed for Mr Mark Redmond on 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM 67 Westow Street London SE19 3RW | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM 67 Westow Street London SE19 3RW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045923030007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 67 WESTOW STREET LONDON SE19 3RW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JILL REDMOND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JILL REDMOND on 2012-08-01 | |
CH01 | Director's details changed for Mark Redmond on 2012-10-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JILL REDMOND on 2011-11-10 | |
CH01 | Director's details changed for Mark Redmond on 2011-11-10 | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED RTS WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
88(2)R | AD 15/11/02--------- £ SI 148@1=148 £ IC 2/150 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 15/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S366A DISP HOLDING AGM 15/11/02 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
RES04 | £ NC 100/200 15/11/02 | |
ELRES | S252 DISP LAYING ACC 15/11/02 | |
ELRES | S386 DISP APP AUDS 15/11/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 30/11/02 FROM: FITZGERALD MITHIA NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-22 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
FIXED CHARGE OVER CHATTELS | Outstanding | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
FIXED CHARGE | Outstanding | LLOYDS UDT LIMITED |
|
|
|
|
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 MOBIUS RECYCLING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MOBIUS RECYCLING GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOBIUS RECYCLING GROUP LIMITED | Event Date | 2011-03-22 |
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. |