UKBizDB.co.uk

RECOLO ASSEMBLIES LIMITED

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

This company is commonly known as Recolo Assemblies Limited. The company was founded 11 years ago and was given the registration number 08232900. The firm's registered office is in BOLTON. You can find them at Unit A Phillipa House Burnden Business Park, Burnden Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECOLO ASSEMBLIES LIMITED
Company Number:08232900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit A Phillipa House Burnden Business Park, Burnden Road, Bolton, United Kingdom, BL3 2RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director31 October 2022Active
Unit A Phillipa House, Burnden Business Park, Burnden Road, Bolton, United Kingdom, BL3 2RB

Secretary12 November 2013Active
254, Radcliffe Road, Bolton, England, BL3 1RS

Secretary28 September 2012Active
Unit A Phillipa House, Burnden Business Park, Burnden Road, Bolton, United Kingdom, BL3 2RB

Director28 September 2012Active
Unit A Phillipa House, Burnden Business Park, Burnden Road, Bolton, United Kingdom, BL3 2RB

Director28 September 2012Active
254, Radcliffe Road, Bolton, England, BL3 1RS

Director28 September 2012Active

People with Significant Control

Mr Martin Joseph Pritchard
Notified on:14 March 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit A Phillipa House, Burnden Business Park, Bolton, United Kingdom, BL3 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Mccracken
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit A Phillipa House, Burnden Business Park, Bolton, United Kingdom, BL3 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Capital

Capital return purchase own shares.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.