PEARCE RECYCLING COMPANY LIMITED

Address:
Pearce House, Acrewood Way, St Albans, Herts, AL4 0JY

PEARCE RECYCLING COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01105882. The registration start date is April 2, 1973. The current status is Active.

Company Overview

Company Number 01105882
Company Name PEARCE RECYCLING COMPANY LIMITED
Registered Address Pearce House
Acrewood Way
St Albans
Herts
AL4 0JY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1973-04-02
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-17
Returns Last Update 2015-09-19
Confirmation Statement Due Date 2021-10-03
Confirmation Statement Last Update 2020-09-19
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
38110 Collection of non-hazardous waste
38320 Recovery of sorted materials

Office Location

Address PEARCE HOUSE
ACREWOOD WAY
Post Town ST ALBANS
County HERTS
Post Code AL4 0JY

Companies with the same location

Entity Name Office Address
PEARCE RECYCLING GROUP LIMITED Pearce House, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
PEARCE WOOD INVESTMENTS LIMITED Pearce House, Acrewood Way, St Albans, AL4 0JY, United Kingdom

Companies with the same post code

Entity Name Office Address
MARK J CONWAY LTD Air 1090651 Air Business Ap, 4 The Merlin Centre, St Albans, Herts, AL4 0JY, England
FERGAL STORAN LIMITED Air Business, 4 The Merlin Centre, Acrewood Way, St. Albans, AL4 0JY, England
HALL & WATTS HOLDINGS LIMITED Unit A3, Merlin Centre, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
ECOBED (UK) LIMITED Pearce House, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
PEARCE WASTE PAPER COMPANY LIMITED Acre-wood Way, Off Hatfield Road, St. Albans, Hertfordshire, AL4 0JY
EDDING (U.K.) LIMITED Edding House, Merlin Centre, Acrewood Way, St. Albans, Herts, AL4 0JY
THE STEVENSON GROUP LIMITED Uniform House, Acrewood Way, St Albans, Herts, AL4 0JY, England
HALL & WATTS DEFENCE OPTICS LTD Unit A3 Merlin Centre, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
MAS (HOLDINGS) LIMITED Unit A3 Merlin Centre, Acrewood Way, St Albans, Herts, AL4 0JY
MAS ZENGRANGE LIMITED Unit A3 Merlin Centre, Acrewood Way, St Albans, Hertfordshire, AL4 0JY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACKWELL, Niall Andrew Secretary (Active) Pearce House, Acrewood Way, St Albans, Herts , AL4 0JY /
1 September 2013
/
BERRIDGE, Andrew Christopher Director (Active) 12 Kingfisher Close, Wheathampstead, Hertfordshire, AL4 8JJ January 1974 /
26 January 2009
British /
United Kingdom
Director
JONES, Sian Director (Active) Cororion Farm, O/B, Lon Y Wern Tregarth, Bangor, Gwynedd, United Kingdom, LL57 4BA April 1964 /
1 September 2007
British /
United Kingdom
Director
PEARCE, Simon Michael Director (Active) Moon Coyne, Tower Hill Lane Coleman Green, St Albans, Hertfordshire, AL4 9BH March 1958 /
British /
United Kingdom
Managing Director
HALLING, Lee Benjamin Secretary (Resigned) 22 First Avenue, Dunstable, Bedfordshire, LU6 3AL /
5 April 2002
/
JONES, Sian Secretary (Resigned) Cororion Farm, O/B, Lon Y Wern Tregarth, Bangor, Gwynedd, United Kingdom, LL57 4BA /
2 June 2006
/
PEARCE, Janice Pauline Secretary (Resigned) Moon Coyne, Tower Hill Lane Coleman Green, St Albans, Hertfordshire, AL4 9BH /
/
SLORICK, Michael Alexander Secretary (Resigned) 35 Between Streets, Cobham, Surrey, KT11 1AA /
30 November 2005
/
PEARCE, Edgar Albert Charles Director (Resigned) 112 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XE November 1924 /
British /
United Kingdom
Director
PEARCE, James Arthur Director (Resigned) 25 The Park, St Albans, Hertfordshire, AL1 4RU March 1926 /
British /
Company Director
PEARCE, Janice Pauline Director (Resigned) Moon Coyne, Tower Hill Lane Coleman Green, St Albans, Hertfordshire, AL4 9BH December 1950 /
1 April 1995
British /
Company Secretary
ROYSTON, James Edward Director (Resigned) 9 Nairn Close, Harpenden, Hertfordshire, United Kingdom, AL5 1SJ May 1972 /
26 January 2009
British /
England
Finance Director
SMITH, John Director (Resigned) 7 Kessingland Avenue, Stevenage, Hertfordshire, SG1 2JR February 1945 /
British /
Waste Paper Merchant

Competitor

Search similar business entities

Post Town ST ALBANS
Post Code AL4 0JY
SIC Code 38110 - Collection of non-hazardous waste

Improve Information

Please provide details on PEARCE RECYCLING COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches