UKBizDB.co.uk

RECO HOIST LTD.

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

This company is commonly known as Reco Hoist Ltd.. The company was founded 10 years ago and was given the registration number 09020601. The firm's registered office is in ST. IVES. You can find them at Reco Hoist, Needingworth Road, St. Ives, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:RECO HOIST LTD.
Company Number:09020601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Reco Hoist, Needingworth Road, St. Ives, England, PE27 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187, Hoogewaard, Koudekerk Aan Den Rijn, Netherlands, 2396 AP

Secretary18 October 2018Active
Needingworth, Needingworth Road, St. Ives, England, PE27 3ND

Director21 November 2016Active
Needingworth, Road, St. Ives, England, PE27 3ND

Director01 May 2014Active
3, 3206 Pm, Rozemarijndonk, Spijkenisse, Netherlands,

Secretary15 October 2015Active
Vijzelgracht 41bv, Amsterdam, Netherlands, 1017HP

Corporate Secretary01 May 2014Active

People with Significant Control

Rrw Holding B.V.
Notified on:15 December 2021
Status:Active
Country of residence:Netherlands
Address:61, Oranjestraat, Moerkapelle, Netherlands, 2751 BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Reco Uk B.V.
Notified on:28 April 2021
Status:Active
Country of residence:Netherlands
Address:187, Hoogewaard, Koudekerk Aan Den Rijn, Netherlands, 2396 AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Jacobus Reigwein
Notified on:23 December 2020
Status:Active
Date of birth:July 1954
Nationality:Dutch
Country of residence:England
Address:Reco Hoist, Needingworth Road, St. Ives, England, PE27 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Reigwein
Notified on:23 December 2020
Status:Active
Date of birth:April 1983
Nationality:Dutch
Country of residence:England
Address:Reco Hoist, Needingworth Road, St. Ives, England, PE27 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Marcus Robin Percival
Notified on:01 May 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Needingworth, Needingworth Road, St. Ives, England, PE27 3ND
Nature of control:
  • Significant influence or control
Mr Edwin Hermanus Verpoort
Notified on:01 May 2017
Status:Active
Date of birth:July 1971
Nationality:Dutch
Country of residence:England
Address:9, Cromwell Road, St. Neots, England, PE19 2EU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Incorporation

Memorandum articles.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.