This company is commonly known as Re-cog Limited. The company was founded 21 years ago and was given the registration number 04790774. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 90030 - Artistic creation.
Name | : | RE-COG LIMITED |
---|---|---|
Company Number | : | 04790774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a High Street, Broadstairs, Kent, England, CT10 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wellington Crescent, Ramsgate, England, CT11 8JD | Secretary | 06 June 2003 | Active |
29, Wellington Crescent, Ramsgate, England, CT11 8JD | Director | 06 June 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 06 June 2003 | Active |
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY | Director | 06 June 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 06 June 2003 | Active |
Mr James Dudley Wilberforce-Andrews | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Albion Place, Ramsgate, United Kingdom, CT11 8HQ |
Nature of control | : |
|
Mrs Rachel Anne Wilberforce-Andrews | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Rose Hill, Ramsgate, United Kingdom, CT11 9HX |
Nature of control | : |
|
Mrs Rachel Anne Wilberforce-Andrews | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Rose Hill, Ramsgate, United Kingdom, CT11 9HX |
Nature of control | : |
|
Mr James Dudley Andrews | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Wellington Crescent, Ramsgate, England, CT11 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Officers | Change person secretary company with change date. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Officers | Change person secretary company with change date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.