UKBizDB.co.uk

RECO SURFACES LTD

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

This company is commonly known as Reco Surfaces Ltd. The company was founded 30 years ago and was given the registration number 02830877. The firm's registered office is in BOSTON. You can find them at Enterprise House Priory Road, Freiston, Boston, Lincolnshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:RECO SURFACES LTD
Company Number:02830877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1993
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Enterprise House Priory Road, Freiston, Boston, Lincolnshire, England, PE22 0JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Pursers Cross Road, London, England, SW6 4QX

Director15 January 2015Active
Holland House, Frith Bank, Boston, PE22 7BE

Director19 October 1994Active
Holland House, Frith Bank, Boston, PE22 7BE

Director19 October 1994Active
Enterprise House, Priory Road, Freiston, Boston, England, PE22 0JZ

Director07 June 2022Active
Enterprise House, Priory Road, Freiston, Boston, England, PE22 0JZ

Director07 June 2022Active
15, Maple Road, Boston, England, PE21 0BZ

Secretary27 October 2003Active
Holland House, Frith Bank, Boston, PE22 7BE

Secretary29 October 1993Active
Holden Grange, Westville Road, Frithville, PE22 7HJ

Secretary30 June 1993Active
13, Maple Grove, Spalding, England, PE11 2LE

Secretary09 March 2018Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary28 June 1993Active
15, Maple Road, Boston, England, PE21 0BZ

Director27 October 2003Active
Holden Grange, Westville Road Frithville, Boston, PE22 7HJ

Director30 June 1993Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Director28 June 1993Active
49 Upper Brook Street, Mayfair, London, England, W1K 2BR

Director21 November 2017Active
3 Castle Rise, Wheathampstead, St Albans, AL4 8HX

Director30 June 1993Active
46 Lindis Road, Boston, PE21 9RT

Director01 April 2001Active

People with Significant Control

Margaret Fleet Childrens Settlement
Notified on:21 November 2017
Status:Active
Country of residence:United Kingdom
Address:Holland House, Frith Bank, Boston, United Kingdom, PE22 7BE
Nature of control:
  • Significant influence or control as trust
Mr Charles Robert William Fleet
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Enterprise House, Priory Road, Boston, England, PE22 0JZ
Nature of control:
  • Significant influence or control as trust

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
2024-02-20Resolution

Resolution.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-19Capital

Capital name of class of shares.

Download
2024-02-19Capital

Capital variation of rights attached to shares.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-30Capital

Capital allotment shares.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-10Capital

Capital allotment shares.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.