Gdr Sales LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £35,927 | +71.26% |
Employees | £0 | -200.00% |
Total assets | £120,593 | -9.48% |
BURE VALLEY RECYCLING LTD
Company type | Private Limited Company, Active |
Company Number | 06786136 |
Record last updated | Tuesday, December 22, 2020 11:36:00 PM UTC |
Official Address | Brampton Hall Buxton There are 3 companies registered at this street |
Postal Code | NR105HW |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 7, 2020 | Appointment of a woman | |
Registry | Jul 1, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Financials | May 28, 2014 | Annual accounts | |
Registry | Jan 9, 2014 | Annual return | |
Financials | Aug 14, 2013 | Annual accounts | |
Registry | Jan 27, 2013 | Annual return | |
Financials | Oct 4, 2012 | Annual accounts | |
Registry | Jan 17, 2012 | Company name change | |
Registry | Jan 17, 2012 | Change of name certificate | |
Registry | Jan 17, 2012 | Annual return | |
Registry | Oct 14, 2011 | Resignation of one Director | |
Registry | Oct 14, 2011 | Appointment of a man as Director | |
Registry | Oct 5, 2011 | Resignation of one Director | |
Registry | Oct 3, 2011 | Resignation of one Director 6786... | |
Registry | Oct 3, 2011 | Appointment of a man as Director | |
Registry | Sep 30, 2011 | Resignation of one Solicitor and one Director (a man) | |
Registry | Sep 30, 2011 | Appointment of a man as Recycling Manager and Director | |
Financials | Sep 28, 2011 | Annual accounts | |
Registry | Sep 23, 2011 | Appointment of a man as Solicitor and Director | |
Registry | Sep 23, 2011 | Resignation of 2 people: one Recycling Manager and one Director (a man) | |
Registry | Feb 3, 2011 | Annual return | |
Registry | Jan 5, 2011 | Resignation of one Director | |
Registry | Jan 5, 2011 | Appointment of a man as Director | |
Registry | Jan 5, 2011 | Change of registered office address | |
Registry | Dec 17, 2010 | Resignation of one Managing Director Of O.J.Smith Lighting Ltd and one Director (a man) | |
Registry | Dec 17, 2010 | Appointment of a man as Director | |
Registry | Nov 16, 2010 | Annual return | |
Financials | May 18, 2010 | Annual accounts | |
Registry | Apr 28, 2010 | Change of accounting reference date | |
Registry | Apr 28, 2010 | Annual return | |
Registry | Mar 31, 2010 | Appointment of a man as Director | |
Registry | Mar 22, 2010 | Resignation of one Director | |
Registry | Mar 1, 2010 | Appointment of a man as Director and Recycling Manager | |
Registry | Dec 4, 2009 | Resignation of one Secretary | |
Registry | Dec 4, 2009 | Resignation of one Director | |
Registry | Dec 4, 2009 | Resignation of one Director 6786... | |
Registry | Dec 4, 2009 | Resignation of 2 people: one Pilot, one Director (a man) and one Plant Manager | |
Registry | Nov 26, 2009 | Change of registered office address | |
Registry | Nov 26, 2009 | Appointment of a man as Director | |
Registry | Nov 25, 2009 | Appointment of a man as Managing Director Of O.J.Smith Lighting Ltd and Director | |
Registry | Nov 4, 2009 | Resignation of one Secretary (a man) | |
Registry | May 15, 2009 | Annual return | |
Registry | Jan 8, 2009 | Three appointments: 3 men | |