UKBizDB.co.uk

RECOM: BRIDGING THE IT GAP IN THE COMMUNITY LTD

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

This company is commonly known as Recom: Bridging The It Gap In The Community Ltd. The company was founded 23 years ago and was given the registration number 04188742. The firm's registered office is in WEST MIDLANDS. You can find them at Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RECOM: BRIDGING THE IT GAP IN THE COMMUNITY LTD
Company Number:04188742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, B93 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, B93 8JJ

Secretary08 April 2021Active
The Stables, Lyon Farm,Rouncil Lane, Beausale, Warwick, England, CV35 7AL

Director08 February 2018Active
Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, B93 8JJ

Director26 March 2021Active
26, Hitchens Way, Highley, Bridgnorth, England, WV16 6FA

Director18 February 2016Active
15, Barnbrook Road, Knowle, Solihull, England, B93 9PW

Director08 January 2018Active
23 Knowle Wood Road, Dorridge, Solihull, B93 8JJ

Director03 September 2002Active
Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, B93 8JJ

Secretary09 December 2010Active
20 Park Avenue, Solihull, B91 3EJ

Secretary01 December 2003Active
Treloar Trust, Upper Froyle, Alton, GU34 4JX

Secretary28 March 2001Active
23, Knowle Wood Road, Dorridge, United Kingdom, B93 8JJ

Corporate Secretary15 December 2010Active
Hawthorns, Paynes Lane Nazeing, Waltham Abbey, EN9 2EU

Director28 March 2001Active
4, Broadacre Gardens, Grange Road, Dorridge, Solihull, England, B93 8QB

Director21 May 2012Active
26 Honeysuckle Way, Witham, CM8 2XG

Director10 May 2001Active
Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, B93 8JJ

Director17 June 2010Active
Kammerlander, 119 Bills Lane Shirley, Solihull, B90 2PQ

Director21 September 2005Active
14, Baxters Green, Shirley, Solihull, United Kingdom, B90 2RT

Director26 April 2012Active
Marys Acre, School Lane, Tiddington, Stratford Upon Avon, B37 7AJ

Director19 February 2009Active
21 Lenton Avenue, Nottingham, NG7 1DX

Director28 March 2001Active
750 Kappock St, Bronx, United States, 10463

Director28 March 2001Active
20 Park Avenue, Solihull, B91 3EJ

Director01 December 2003Active
57 Glendon Way, Dorridge, B93 8SY

Director15 March 2004Active
10 Abberton Grove, Solihull, B90 4YQ

Director15 March 2004Active
Cherrywood, 23 Knowle Wood Road, Dorridge, West Midlands, B93 8JJ

Director03 October 2019Active
41 Durant Street, London, E2 7BP

Director28 March 2001Active
Bickton Ash, Bickton, Fordingbridge, SP6 2HA

Director10 October 2001Active
Treloar Trust, Upper Froyle, Alton, GU34 4JX

Director28 March 2001Active
Marie Cottage, Bickenhill Lane Catherine De Barnes, Solihull, B92 0DE

Director11 December 2006Active
262 Jockey Road, Sutton Coldfield, B73 5XP

Director08 September 2003Active

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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Incorporation

Memorandum articles.

Download
2020-02-04Resolution

Resolution.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.