Company NameA1 Recovery & Dismantlers Ltd
DirectorSteven Milne
Company StatusActive
Company Number06975425
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr Steven Milne
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 months after company formation)
Appointment Duration14 years, 7 months
RoleRecovery Operator
Country of ResidenceUnited Kingdom
Correspondence Address6 Kentmere Avenue
Newcastle Upon Tyne
NE6 4HD
Director NameSteven Milne (Corporation)
StatusResigned
Appointed29 July 2009(same day as company formation)
Correspondence Address6 Kentmere Avenue
Walker Dene
Newcastle-Upon-Tyne
Tyne & Wear
NE6 4HD

Contact

Websitea1dismantlersltd.co.uk
Telephone01670 332762
Telephone regionMorpeth

Location

Registered AddressA1 Recovery & Dismantlers
Yard 3 West Sleekburn Ind Est
Bedlington
Tyne & Wear
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Shareholders

100 at £1Steven Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£8,294
Cash£3,987
Current Liabilities£189,499

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 January 2021Total exemption full accounts made up to 31 July 2019 (9 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
10 December 2010Appointment of Mr Steven Milne as a director (2 pages)
10 December 2010Termination of appointment of Steven Milne as a director (1 page)
10 December 2010Termination of appointment of Steven Milne as a director (1 page)
10 December 2010Appointment of Mr Steven Milne as a director (2 pages)
9 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Steven Milne on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Steven Milne on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Steven Milne on 1 October 2009 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 January 2010Director's details changed for Mr Steven Millen on 12 December 2009 (3 pages)
3 January 2010Director's details changed for Mr Steven Millen on 12 December 2009 (3 pages)
29 July 2009Incorporation (16 pages)
29 July 2009Incorporation (16 pages)