UKBizDB.co.uk

RISE & RECLINE LTD

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

This company is commonly known as Rise & Recline Ltd. The company was founded 23 years ago and was given the registration number 04194331. The firm's registered office is in LONG EATON. You can find them at Unit 5 And 6 Palmer Business Court, Manor House Road, Long Eaton, Nottinghamshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:RISE & RECLINE LTD
Company Number:04194331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 5 And 6 Palmer Business Court, Manor House Road, Long Eaton, Nottinghamshire, NG10 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 And 6, Palmer Business Court, Manor House Road, Long Eaton, NG10 1LR

Director11 September 2019Active
Unit 5 And 6, Palmer Business Court, Manor House Road, Long Eaton, NG10 1LR

Director04 April 2001Active
Unit 5 And 6, Palmer Business Court, Manor House Road, Long Eaton, NG10 1LR

Secretary11 September 2019Active
Unit 5 And 6, Palmer Business Court, Manor House Road, Long Eaton, NG10 1LR

Secretary27 May 2021Active
58 Harwood Close, Arnold, Nottingham, NG5 8AB

Secretary04 April 2001Active
Unit 5 And 6, Palmer Business Court, Manor House Road, Long Eaton, NG10 1LR

Secretary02 February 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary04 April 2001Active
58 Harwood Close, Arnold, Nottingham, NG5 8AB

Director04 April 2001Active
Unit 5 And 6, Palmer Business Court, Manor House Road, Long Eaton, NG10 1LR

Director04 April 2001Active

People with Significant Control

Ms Samantha Jane Langtree
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Unit 5 And 6, Palmer Business Court, Long Eaton, NG10 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Morley
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit 5 And 6, Palmer Business Court, Long Eaton, NG10 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Capital

Capital return purchase own shares treasury capital date.

Download
2023-06-02Capital

Capital return purchase own shares treasury capital date.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-03Officers

Termination secretary company with name termination date.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.