Company NameFresco Environmental Ltd
DirectorGlynis Karen Heaps
Company StatusActive
Company Number09507044
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Previous NameFresco Recycling Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMs Glynis Karen Heaps
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleRecycling Consultant
Country of ResidenceEngland
Correspondence AddressFresco Centre Everite Road
Widnes
Cheshire
WA8 8PT
Secretary NameGlynis Karen Heaps
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFresco Centre Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Lee Michael Heaps
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleRecycling Consultant
Country of ResidenceEngland
Correspondence AddressFresco Centre Everite Road
Widnes
Cheshire
WA8 8PT

Location

Registered AddressFresco Centre
Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

19 May 2015Delivered on: 8 June 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

24 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
30 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
1 December 2023Satisfaction of charge 095070440001 in full (1 page)
5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 December 2020Change of details for Mr Lee Michael Heaps as a person with significant control on 1 November 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 July 2018Termination of appointment of Lee Michael Heaps as a director on 26 July 2018 (1 page)
1 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
8 June 2015Registration of charge 095070440001, created on 19 May 2015 (27 pages)
8 June 2015Registration of charge 095070440001, created on 19 May 2015 (27 pages)
26 March 2015Company name changed fresco recycling LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Company name changed fresco recycling LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)