UKBizDB.co.uk

RECAB UK LTD

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

This company is commonly known as Recab Uk Ltd. The company was founded 36 years ago and was given the registration number 02168609. The firm's registered office is in ROCHESTER. You can find them at Suite 13, Ashford House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RECAB UK LTD
Company Number:02168609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 13, Ashford House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hall Lane, Walsall Wood, Walsall, England, WS9 9DP

Director15 April 2022Active
46, Hall Lane, Walsall Wood, Walsall, England, WS9 9DP

Director16 March 2023Active
Hassellunden, 14, 2765 Smorum, Denmark,

Director03 July 2018Active
52 Ware Street, Bearsted, Maidstone, ME14 4PQ

Secretary30 March 1995Active
15 Church Street, Rochester, ME1 2DA

Secretary16 April 1998Active
3 Victoria Road, Sittingbourne, ME10 1BS

Secretary-Active
46, Hall Lane, Walsall Wood, Walsall, England, WS9 9DP

Secretary24 February 2009Active
3 Ann Villas, Cliffe, Rochester, ME3 7RF

Secretary01 April 1999Active
30 Hayfields, Lordswood, Chatham, ME5 8HF

Secretary02 March 2007Active
82 Bells Lane, Hoo, Rochester, ME3 9HU

Secretary01 October 1996Active
11654 The Bluffs, Strongville 44136, Usa,

Secretary01 December 1996Active
7 Baysdale Avenue, Osbaldwick, York, YO10 3PA

Secretary19 November 2003Active
Rede Cottage Curds Road, Earls Colne, Colchester, CO6 2JT

Secretary16 January 1999Active
52 Ware Street, Bearsted, Maidstone, ME14 4PQ

Director-Active
Suite 13, Ashford House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FA

Director13 August 2018Active
42, Thong Lane, Gravesend, England, DA12 4LD

Director01 December 2011Active
14 Pochard Close, St Marys Island, Chatham Maritime, ME4 3BD

Director19 November 2003Active
15 Denny Street, London, SE11 4UX

Director-Active
292, Maidstone Road, Chatham, England, ME4 6JJ

Director-Active
11654 The Bluffs, Strongsville, Usa, 441364

Director01 October 1996Active
Box 5112, Birger Jarlsgatan 43, 7th Floor, Se-102 43, Stockholm, Sweden,

Director03 July 2018Active
7 Baysdale Avenue, Osbaldwick, York, YO10 3PA

Director19 November 2003Active
Västberga, Allé 5,, Hägersten, Sweden, 12630

Director25 October 2021Active
Peppercorn, Elm Avenue, Chattenden, Rochester, England, ME3 8LZ

Director02 March 2007Active

People with Significant Control

Mr Sherman Joseph Kemmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:Suite 13, Ashford House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Vaines
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Suite 13, Ashford House, Beaufort Court, Sir Thomas Longley Road, Rochester, England, ME2 4FA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type small.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Change of name

Certificate change of name company.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2022-04-18Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Change of name

Change of name notice.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.