UKBizDB.co.uk

RECOGNITION EXPRESS LIMITED

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

This company is commonly known as Recognition Express Limited. The company was founded 44 years ago and was given the registration number 01457120. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RECOGNITION EXPRESS LIMITED
Company Number:01457120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UB

Secretary18 December 1998Active
Unit 2, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director17 November 1997Active
Unit 2, Cartwright Court, Bardon, United Kingdom, LE67 1UE

Director01 May 2019Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Secretary-Active
Grange Meadow, Duncote, Towcester, NN12 8AH

Secretary25 April 1997Active
The Dower House, 77 Brook Street, Wymeswold Loughborough, LE12 6TT

Director-Active
Burlington Farmhouse, Middle Street, Ilmington, Shipston On Stour, CV36 4LS

Director01 July 2000Active
42 Warren Road, Narborough, Leicester, LE9 5DR

Director26 June 1995Active
48 Badgers Way, Sturminster Newton, DT10 1EP

Director12 January 1993Active
36 Stretton Road, Great Glen, Leicester, LE8 0GN

Director-Active
25 Buckingham Road, Sandiacre, Nottingham, NG10 5PP

Director28 February 1997Active
84 Hemingford Road, Islington, London, N1 1DD

Director-Active
46 Emerson Road, Coventry, CV2 5HW

Director04 January 1999Active
41 Cunningham Drive, Lutterworth, LE17 4YR

Director01 May 1997Active
4 Anvil Close, Bovingdon, Hemel Hempstead, HP3 0TB

Director24 June 1996Active
Unit 2, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UB

Director06 January 2003Active
7 The Mount, Thornes, Wakefield, WF2 8QW

Director02 January 2002Active

People with Significant Control

The Bardon Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.