UKBizDB.co.uk

REKROW CONSULTING LTD

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

This company is commonly known as Rekrow Consulting Ltd. The company was founded 8 years ago and was given the registration number 10196694. The firm's registered office is in BOGNOR REGIS. You can find them at 6-7 Clock Park, Shripney Road, Bognor Regis, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:REKROW CONSULTING LTD
Company Number:10196694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director24 May 2016Active
6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Director23 September 2019Active
20, Elbridge Avenue, Bognor Regis, England, PO21 5AD

Director21 September 2017Active

People with Significant Control

Joanna Derkacz
Notified on:06 July 2018
Status:Active
Date of birth:July 1986
Nationality:Polish
Country of residence:England
Address:6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Sarah Jane Duke
Notified on:21 September 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:20, Elbridge Avenue, Bognor Regis, England, PO21 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Stevens
Notified on:24 May 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:C/O Parker Andrews Ltd, 5th Floor The Union Building, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Gazette

Gazette dissolved liquidation.

Download
2023-10-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-07Address

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

Download
2023-03-07Resolution

Resolution.

Download
2023-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.