Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Reuse Glass Uk LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2013)
  • 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

CHARCO 724 LIMITED
UNIMOULD (UK) LIMITED

Details

Company type Private Limited Company, Active
Company Number 03578299
Record last updated Friday, October 22, 2021 6:36:57 AM UTC
Official Address 49 Unit Lidgate Crescent Langthwaite Grange Ind Estate South Kirkby Elmsall And, South Elmsall And South Kirkby
There are 6 companies registered at this street
Locality South Elmsall And South Kirkby
Region Wakefield, England
Postal Code WF93NR
Sector Treatment and disposal of non-hazardous waste

Charts

Visits

REUSE GLASS UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-52021-112022-122025-12025-201234

Searches

REUSE GLASS UK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-22013-102014-62015-102015-112016-5012

Directors

Document Type Publication date Download link
Registry Sep 30, 2021 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Aug 26, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) As a Trustee Of a Trust Appointment of a man as Shareholder (50-75%) As a Trustee Of a Trust
Registry Sep 17, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 31, 2013 Annual accounts Annual accounts
Registry Oct 14, 2013 Annual return Annual return
Registry Jul 5, 2013 Change of registered office address Change of registered office address
Registry May 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 11, 2013 Statement of satisfaction of a charge / full / charge no 1 3578... Statement of satisfaction of a charge / full / charge no 1 3578...
Registry Apr 3, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2013 Particulars of a mortgage or charge 3578... Particulars of a mortgage or charge 3578...
Financials Mar 26, 2013 Annual accounts Annual accounts
Financials Mar 26, 2013 Annual accounts 3578... Annual accounts 3578...
Registry Jan 8, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 4, 2013 Annual return Annual return
Registry Sep 6, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 6, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 28, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 14, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 24, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 23, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 11, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 25, 2011 Annual return Annual return
Financials Apr 21, 2011 Annual accounts Annual accounts
Registry Oct 18, 2010 Annual return Annual return
Registry May 6, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge 3578... Statement of satisfaction in full or in part of mortgage or charge 3578...
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge 3578... Statement of satisfaction in full or in part of mortgage or charge 3578...
Registry Jan 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 18, 2009 Annual return Annual return
Registry Nov 18, 2009 Change of particulars for director Change of particulars for director
Registry Nov 18, 2009 Change of particulars for director 3578... Change of particulars for director 3578...
Registry Oct 5, 2009 Return of allotment of shares Return of allotment of shares
Registry Oct 5, 2009 Shares agreement Shares agreement
Registry Oct 3, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 10, 2009 Resignation of a director Resignation of a director
Registry Aug 10, 2009 Resignation of a secretary Resignation of a secretary
Financials Apr 23, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Oct 1, 2008 Annual return Annual return
Registry Aug 6, 2008 Annual return 3578... Annual return 3578...
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Dec 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3578... Declaration of satisfaction in full or in part of a mortgage or charge 3578...
Registry Aug 13, 2007 Annual return Annual return
Registry Jun 18, 2007 Resignation of a director Resignation of a director
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Mar 14, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 14, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Mar 14, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Mar 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2007 Particulars of a mortgage or charge 3578... Particulars of a mortgage or charge 3578...
Registry Feb 21, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 17, 2006 Annual return Annual return
Financials Jul 6, 2006 Annual accounts Annual accounts
Registry Feb 3, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 3, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 26, 2006 Appointment of a director Appointment of a director
Registry Jan 26, 2006 Appointment of a director 3578... Appointment of a director 3578...
Registry Jan 13, 2006 Resignation of a director Resignation of a director
Registry Jan 9, 2006 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 23, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Aug 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2005 Annual return Annual return
Financials May 23, 2005 Annual accounts Annual accounts
Registry Sep 9, 2004 Annual return Annual return
Financials May 19, 2004 Annual accounts Annual accounts
Registry Apr 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 29, 2003 Annual return Annual return
Financials Apr 30, 2003 Annual accounts Annual accounts
Registry Mar 14, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 2002 Particulars of a mortgage or charge 3578... Particulars of a mortgage or charge 3578...
Registry Sep 13, 2002 Annual return Annual return
Registry May 3, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials May 3, 2002 Annual accounts Annual accounts
Registry Aug 2, 2001 Annual return Annual return
Financials Jan 5, 2001 Annual accounts Annual accounts
Registry Jul 20, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 29, 2000 Annual return Annual return
Registry Mar 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2000 Particulars of a mortgage or charge 3578... Particulars of a mortgage or charge 3578...
Registry Mar 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2000 Appointment of a director Appointment of a director
Registry Feb 6, 2000 Appointment of a director 3578... Appointment of a director 3578...
Registry Jan 25, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Jan 23, 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 Jan 10, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 10, 2000 Adopt mem and arts Adopt mem and arts
Registry Dec 9, 1999 Appointment of a director Appointment of a director
Registry Dec 9, 1999 Resignation of a director Resignation of a director
Financials Dec 9, 1999 Annual accounts Annual accounts
Registry Dec 9, 1999 Resignation of a secretary Resignation of a secretary
Registry Dec 9, 1999 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 1999 Resignation of 2 people: one Secretary and one Nominee Director Resignation of 2 people: one Secretary and one Nominee Director
Registry Jun 29, 1999 Annual return Annual return
Registry Mar 31, 1999 Memorandum of association Memorandum of association

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)