Company NameREIL Recycling Ltd
Company StatusActive
Company Number13500928
CategoryPrivate Limited Company
Incorporation Date8 July 2021(2 years, 9 months ago)
Previous NameRitchie-Bland Energy (Number 3 ) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Bainbridge
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr James Thomas Ritchie-Bland
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(same day as company formation)
RoleCo Director
Country of ResidenceGibraltar
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameMr Ian Bainbridge
StatusCurrent
Appointed08 July 2021(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Jack Douglas Simpson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(1 year after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Broken Brea
Easby
Richmond
North Yorkshire
DL10 7EY

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 September 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
13 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 31 July 2022 (5 pages)
8 March 2023Director's details changed for Mr James Thomas Ritchie-Bland on 17 February 2023 (2 pages)
8 March 2023Secretary's details changed for Mr Ian Bainbridge on 17 February 2023 (1 page)
8 March 2023Change of details for Renewable Environmental Investments Ltd as a person with significant control on 10 February 2023 (2 pages)
8 March 2023Director's details changed for Mr Ian Bainbridge on 17 February 2023 (2 pages)
17 February 2023Registered office address changed from 140 Coniscliffe Road Darlington Co. Durham DL3 7RT United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 17 February 2023 (1 page)
13 February 2023Change of details for Ritchie-Bland Energy Ltd as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Company name changed ritchie-bland energy (number 3 ) LTD\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
(3 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 July 2022Appointment of Mr Jack Douglas Simpson as a director on 12 July 2022 (2 pages)
8 July 2021Incorporation
Statement of capital on 2021-07-08
  • GBP 1
(30 pages)