This company is commonly known as Recovair Limited. The company was founded 25 years ago and was given the registration number 03716143. The firm's registered office is in ANDOVER. You can find them at Hanger 4 Thruxton Airport, Thruxton, Andover, Hampshire. This company's SIC code is 84250 - Fire service activities.
Name | : | RECOVAIR LIMITED |
---|---|---|
Company Number | : | 03716143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanger 4 Thruxton Airport, Thruxton, Andover, Hampshire, SP11 8PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillview, Hayling Rise, Worthing, England, BN13 3AL | Secretary | 31 December 2006 | Active |
32, Merrivale Gardens, Goldsworth Park, Woking, England, GU21 3LX | Director | 19 February 1999 | Active |
Littlestede 11 Broadview Gardens, Worthing, BN13 3DZ | Secretary | 19 February 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 19 February 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 19 February 1999 | Active |
Mr Timothy John Wakeman | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Hanger 4, Thruxton Airport, Andover, SP11 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-02-21 | Capital | Capital allotment shares. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Officers | Change person secretary company with change date. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.