ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thompsons Recycling Ltd

Thompsons Recycling Ltd is an active company incorporated on 28 May 2014 with the registered office located in Altrincham, Greater Manchester. Thompsons Recycling Ltd was registered 11 years ago.
Status
Active
Active since 3 years ago
Active proposal to strike off
Company No
09059334
Private limited company
Age
11 years
Incorporated 28 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 455 days
Dated 26 May 2023 (2 years 3 months ago)
Next confirmation dated 26 May 2024
Was due on 9 June 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 556 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 6 months ago)
Contact
Address
Suite 20, Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
England
Address changed on 26 May 2023 (2 years 3 months ago)
Previous address was 151 Bury New Road Whitefield Manchester M45 6AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • South African • Lives in Spain • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boot Beer Company Limited
Albert Basson is a mutual person.
Active
Four Corners Global Sourcing Services Ltd
Albert Basson is a mutual person.
Active
FM Services (NW) Limited
Albert Basson is a mutual person.
Active
Evelex Ltd
Albert Basson is a mutual person.
Active
West End Waste And Metals Ltd
Albert Basson is a mutual person.
Active
The Dragon At Willington Limited
Albert Basson is a mutual person.
Active
Frank Whyte Ltd
Albert Basson is a mutual person.
Active
Industrial Pipe Installations Limited
Albert Basson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1
Same as previous period
Total Liabilities
-£600
Increased by £600 (%)
Net Assets
-£599
Decreased by £600 (-60000%)
Debt Ratio (%)
60000%
Increased by 60000% (%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 11 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Paul Berry Resigned
2 Years 3 Months Ago on 26 May 2023
Mr Albert Basson Appointed
2 Years 3 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 3 Months Ago on 26 May 2023
Paul Berry (PSC) Resigned
2 Years 3 Months Ago on 26 May 2023
Albert Basson (PSC) Appointed
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 6 Months Ago on 6 Mar 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 3 Nov 2022
Get Credit Report
Discover Thompsons Recycling Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Notification of Albert Basson as a person with significant control on 26 May 2023
Submitted on 26 May 2023
Cessation of Paul Berry as a person with significant control on 26 May 2023
Submitted on 26 May 2023
Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 26 May 2023
Submitted on 26 May 2023
Confirmation statement made on 26 May 2023 with updates
Submitted on 26 May 2023
Appointment of Mr Albert Basson as a director on 26 May 2023
Submitted on 26 May 2023
Termination of appointment of Paul Berry as a director on 26 May 2023
Submitted on 26 May 2023
Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN United Kingdom to 151 Bury New Road Whitefield Manchester M45 6AA on 6 March 2023
Submitted on 6 Mar 2023
Unaudited abridged accounts made up to 31 May 2022
Submitted on 3 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year