This company is commonly known as Reciprocal Limited. The company was founded 15 years ago and was given the registration number 06862512. The firm's registered office is in DARTFORD. You can find them at Victory Way Admirals Park, Crossways, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RECIPROCAL LIMITED |
---|---|---|
Company Number | : | 06862512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory Way Admirals Park, Crossways, Dartford, Kent, DA2 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus House, Victory Way, Admirals Park, Dartford, England, DA2 6QD | Director | 30 March 2009 | Active |
Regus House, Victory Way, Admirals Park, Dartford, England, DA2 6QD | Director | 30 March 2009 | Active |
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF | Secretary | 08 December 2009 | Active |
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF | Director | 08 December 2009 | Active |
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF | Director | 23 November 2009 | Active |
The Beeches, Wood Lane North, Adlington, United Kingdom, SK10 4PF | Director | 23 November 2009 | Active |
Mr Philip Anthony Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Victory Way, Admirals Park, Dartford, DA2 6QD |
Nature of control | : |
|
Mrs Sarah Joanne Lellow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Victory Way, Admirals Park, Dartford, DA2 6QD |
Nature of control | : |
|
Mr Andrew Harry James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regus House, Victory Way, Dartford, England, DA2 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Capital | Capital alter shares subdivision. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Resolution | Resolution. | Download |
2024-01-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.