UKBizDB.co.uk

AUTHENTIC RECLAMATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Authentic Reclamation Ltd. The company was founded 10 years ago and was given the registration number 09084069. The firm's registered office is in KINGS HILL WEST MALLING. You can find them at Suite 21, 10 Churchill Square, Kings Hill West Malling, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AUTHENTIC RECLAMATION LTD
Company Number:09084069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite 21, 10 Churchill Square, Kings Hill West Malling, ME19 4YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 21, 10 Churchill Square, Kings Hill West Malling, England, ME19 4YU

Director12 June 2014Active
Suite 21, 10 Churchill Square, Kings Hill West Malling, ME19 4YU

Director01 April 2022Active
Suite 21, 10 Churchill Square, Kings Hill West Malling, England, ME19 4YU

Director12 June 2014Active
Suite 21, 10 Churchill Square, Kings Hill West Malling, England, ME19 4YU

Director12 June 2014Active

People with Significant Control

Mrs Helen Smith
Notified on:31 March 2022
Status:Active
Date of birth:May 1972
Nationality:British
Address:Suite 21, 10 Churchill Square, Kings Hill West Malling, ME19 4YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Sean Hassall
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Suite 21, 10 Churchill Square, Kings Hill West Malling, ME19 4YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Harrison Bateman
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Suite 21, 10 Churchill Square, Kings Hill West Malling, ME19 4YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Kirk Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Suite 21, 10 Churchill Square, Kings Hill West Malling, ME19 4YU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-29Capital

Capital allotment shares.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.