Morganic Recycling Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • 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

Financials

Last balance sheet date2022-03-31
Trade Debtors£26,455 0%
Employees£0 0%
Total assets£554,306 0%

Details

Company type Private Limited Company, Active
Company Number 03737629
Record last updated Wednesday, December 4, 2013 2:11:42 PM UTC
Official Address West Sleekburn Ind. Estate
There are 2 companies registered at this street
Locality Sleekburn
Region Northumberland, England
Postal Code NE227LQ
Sector Recovery of sorted materials

Charts

Visits

MORGANIC RECYCLING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122023-12025-201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Aug 2, 2013 Annual accounts Annual accounts
Registry Aug 2, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2013 Resignation of one Director Resignation of one Director
Registry Aug 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Aug 1, 2013 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Apr 25, 2013 Annual return Annual return
Financials Sep 27, 2012 Annual accounts Annual accounts
Registry Mar 23, 2012 Annual return Annual return
Financials Sep 19, 2011 Annual accounts Annual accounts
Registry Jun 15, 2011 Resignation of one Director Resignation of one Director
Registry May 25, 2011 Resignation of one Director (a man) and one Managing Director Integrated Contracts Uk Resignation of one Director (a man) and one Managing Director Integrated Contracts Uk
Registry Apr 26, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 26, 2011 Annual return Annual return
Registry Apr 26, 2011 Appointment of a man as Recycling Manager and Director Appointment of a man as Recycling Manager and Director
Financials Sep 24, 2010 Annual accounts Annual accounts
Registry Apr 16, 2010 Annual return Annual return
Financials Oct 13, 2009 Annual accounts Annual accounts
Registry Apr 17, 2009 Annual return Annual return
Financials Jul 14, 2008 Annual accounts Annual accounts
Registry Mar 27, 2008 Annual return Annual return
Registry Mar 27, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 11, 2008 Resignation of a director Resignation of a director
Registry Mar 11, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Oct 19, 2007 Appointment of a man as Director and Managing Director Integrated Contracts Uk Appointment of a man as Director and Managing Director Integrated Contracts Uk
Registry Oct 19, 2007 Resignation of a woman Resignation of a woman
Registry Jun 29, 2007 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Apr 21, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Apr 11, 2005 Annual return Annual return
Registry Dec 20, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 20, 2004 Appointment of a director Appointment of a director
Registry Dec 16, 2004 Resignation of a director Resignation of a director
Registry Dec 16, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2004 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Nov 30, 2004 Resignation of 2 people: one General Manager, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one General Manager, one Secretary (a woman) and one Director (a man)
Financials Nov 1, 2004 Annual accounts Annual accounts
Financials May 5, 2004 Annual accounts 3737... Annual accounts 3737...
Registry Mar 26, 2004 Annual return Annual return
Registry Feb 17, 2004 Change of accounting reference date Change of accounting reference date
Financials Apr 28, 2003 Annual accounts Annual accounts
Registry Apr 7, 2003 Annual return Annual return
Registry Nov 12, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 26, 2002 Annual accounts Annual accounts
Registry Mar 25, 2002 Annual return Annual return
Registry Mar 28, 2001 Annual return 3737... Annual return 3737...
Registry Nov 23, 2000 Company name change Company name change
Registry Nov 22, 2000 Change of name certificate Change of name certificate
Financials Aug 15, 2000 Annual accounts Annual accounts
Registry Aug 3, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2000 Annual return Annual return
Registry Feb 29, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 24, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 1999 Resignation of a secretary 3737... Resignation of a secretary 3737...
Registry Mar 22, 1999 Four appointments: a person, a woman and 2 men Four appointments: a person, a woman and 2 men
Registry Mar 22, 1999 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)