CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RECYCLING EQUIPMENT RENTALS LIMITED
Company
RECYCLING EQUIPMENT RENTALS
Phone:
+44 (0)1372 462 023
A⁺
rating
KEY FINANCES
Year
2016
Assets
£146.73k
▲ £32.41k (28.35 %)
Cash
£107.91k
▲ £13.81k (14.68 %)
Liabilities
£127.09k
▲ £17.29k (15.75 %)
Net Worth
£19.64k
▲ £15.12k (334.15 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Merton
Company name
RECYCLING EQUIPMENT RENTALS LIMITED
Company number
03377807
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 May 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
recyclingrentals.co.uk
Phones
+44 (0)1372 462 023
+44 (0)7973 197 984
01372 462 023
07973 197 984
Registered Address
61 MALVERN CLOSE,
MITCHAM,
SURREY,
CR4 1EH
ECONOMIC ACTIVITIES
77320
Renting and leasing of construction and civil engineering machinery and equipment
LAST EVENTS
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 10
29 Jul 2016
Appointment of Mrs Christina Leong as a secretary on 22 July 2015
See Also
RECYCLESURE UNDERWRITING LIMITED
RECYCLING ENGINEERS SERVICES LIMITED
RECYCLING EQUIPMENT SERVICES LIMITED
RED MOTORI LIMITED
RED 100 LIMITED
RED 2 DESIGN LTD
Last update 2018
RECYCLING EQUIPMENT RENTALS LIMITED DIRECTORS
Christina Leong
Acting
Appointed
22 July 2015
Role
Secretary
Address
Flat 3, Oldthorpe, 22 Esher Green, Esher, Surrey, England, KT10 8AD
Name
LEONG, Christina
Patrick Donnelly
Acting
Appointed
29 May 1997
Occupation
Service Personel
Role
Director
Age
64
Nationality
Irish
Address
Flat 3 22 Esher Green, Esher, Surrey, KT10 8AD
Country Of Residence
United Kingdom
Name
DONNELLY, Patrick
Eugene Donnelly
Resigned
Appointed
29 May 1997
Resigned
22 July 2015
Occupation
Sales Manager
Role
Secretary
Nationality
Irish
Address
39a, Portsmouth Road, Cobham, Surrey, Great Britain, KT11 1JG
Name
DONNELLY, Eugene
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned
Appointed
29 May 1997
Resigned
29 May 1997
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SECRETARIES LIMITED
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned
Appointed
29 May 1997
Resigned
29 May 1997
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.