Warning: file_put_contents(c/595db353cbb972ba5077b8e2e7cf066e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Recoup Energy Solutions Ltd, IP21 5JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RECOUP ENERGY SOLUTIONS LTD

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

This company is commonly known as Recoup Energy Solutions Ltd. The company was founded 12 years ago and was given the registration number 07842019. The firm's registered office is in EYE. You can find them at Claret Cottage New Street, Stradbroke, Eye, Suffolk. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:RECOUP ENERGY SOLUTIONS LTD
Company Number:07842019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Claret Cottage New Street, Stradbroke, Eye, Suffolk, IP21 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kohler Mira Ltd, Cromwell Road, Cheltenham, England, GL52 5EP

Director03 May 2023Active
Kohler Emea Corporate Services, Carter Court, 4 Davy Way, Quedgeley, Gloucester, England, GL2 2DE

Director03 May 2023Active
Claret Cottage, New Street, Stradbroke, Eye, IP21 5JG

Director31 May 2013Active
Ff1 - Trumpeter House, Trumpeter Rise, Long Stratton, United Kingdom, NR15 2DY

Director31 May 2013Active
Ff1 - Trumpeter House, Trumpeter Rise, Long Stratton, United Kingdom, NR15 2DY

Director10 November 2011Active

People with Significant Control

Kohler Showers Holdings Limited
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:Whaddon Works, Cromwell Road, Cheltenham, England, GL52 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieron Dudley
Notified on:13 January 2023
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Ff1 - Trumpeter House, Trumpeter Rise, Long Stratton, United Kingdom, NR15 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Matthew Steward
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Ff1 - Trumpeter House, Trumpeter Rise, Long Stratton, United Kingdom, NR15 2DY
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.