UKBizDB.co.uk

RECONNAISSANCE INTERNATIONAL LIMITED

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

This company is commonly known as Reconnaissance International Limited. The company was founded 32 years ago and was given the registration number 02685685. The firm's registered office is in SUNBURY. You can find them at 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:RECONNAISSANCE INTERNATIONAL LIMITED
Company Number:02685685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England, TW16 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU

Director01 June 2004Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director01 April 2016Active
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU

Director01 June 2004Active
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU

Director01 September 2022Active
2.4, Beaufront House, Anick Road, Hexham, United Kingdom, NE46 4TU

Director13 April 2012Active
21 Moore Grove Crescent, Egham, TW20 9RH

Secretary31 December 1993Active
92 Broad Lane, Hampton, TW12 3BW

Secretary11 December 1998Active
Hb Chutzpah, Taggs Island, Hampton, TW12 2HA

Secretary02 September 2004Active
4 Frederick House, Woodthorpe Road, Ashford, TW15 2SA

Secretary07 April 2003Active
32 Alfred Road, Kingston Upon Thames, KT1 2UA

Secretary10 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 February 1992Active
825 East Tufts Avenue, Cherry Hills Village, Co 80110, Usa,

Director10 February 1992Active
Hb Chutzpah, Taggs Island, Hampton, TW12 2HA

Director10 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 February 1992Active
4 Frederick House, Woodthorpe Road, Ashford, TW15 2SA

Director01 June 2004Active

People with Significant Control

Mr Martyn White
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:2.4, Beaufront House, Hexham, United Kingdom, NE46 4TU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.