This company is commonly known as Recaro Child Safety Ltd.. The company was founded 27 years ago and was given the registration number 03377489. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | RECARO CHILD SAFETY LTD. |
---|---|---|
Company Number | : | 03377489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB | Director | 23 January 2019 | Active |
Pool Cottage, Lichfield Road Riley Hill, Lichfield, WS13 8HP | Secretary | 01 October 2001 | Active |
Flat 2 15 Abbey Hill, Kenilworth, CV8 1LU | Secretary | 01 April 2005 | Active |
Ernst Sachs Strasse 18, D 73207 Plochingen, Germany, | Secretary | 01 December 2000 | Active |
Wollmarkt Str 20, Kirchheim, Germany, 73230 | Secretary | 27 March 1998 | Active |
Gartenstr 92, Neckartailfingen 72666, Germany, FOREIGN | Secretary | 22 May 1997 | Active |
7 Meadowsweet, Rugby, CV23 0UN | Secretary | 20 May 2002 | Active |
15 Bertie Road, Kenilworth, CV8 1JP | Secretary | 01 December 1998 | Active |
6 Ashfield Road, Kenilworth, CV8 2BE | Secretary | 31 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 May 1997 | Active |
Pool Cottage, Lichfield Road Riley Hill, Lichfield, WS13 8HP | Director | 01 October 2001 | Active |
23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 01 January 2012 | Active |
Ernst Sachs Strasse 18, D 73207 Plochingen, Germany, | Director | 01 December 2000 | Active |
Haringen 6, Weilheim Iteck 73235, Germany, FOREIGN | Director | 22 May 1997 | Active |
Wollmarkt Str 20, Kirchheim, Germany, 73230 | Director | 27 March 1998 | Active |
Sibyllenstr 26, Weilheim, Baden Wurttemberg, Germany, | Director | 01 December 2000 | Active |
Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 01 January 2018 | Active |
Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP | Director | 09 April 2002 | Active |
Nerkenweg 3, 73527 Koengen, Germany, FOREIGN | Director | 01 January 1999 | Active |
The Larks Old Rectory Court, Wendlebury, Bicester, OX6 8PB | Director | 22 May 1997 | Active |
Stutigarter Strasse 73, 73230 Kirchheim/Teck, Germany, | Director | 22 June 1998 | Active |
Breslauer Str 12, Kindsbach, Rheinland Pfalz, Germany, | Director | 01 December 2000 | Active |
Rossertwed 48/1, Besigheim 74354, Germany, FOREIGN | Director | 22 May 1997 | Active |
Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP | Director | 01 December 1998 | Active |
Recaro Gmbh & Co Kg, Stuttgarter Strasse 73, Kircheim Teck, Germany, 73230 | Director | 01 April 2010 | Active |
Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP | Director | 01 August 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 May 1997 | Active |
Recaro Child Safety International Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Recaro, Guttenbergstrasse 2, Marktleugast, Germany, 95352 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.