UKBizDB.co.uk

SURVEYORS RECAP LIMITED

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

This company is commonly known as Surveyors Recap Limited. The company was founded 30 years ago and was given the registration number 02922370. The firm's registered office is in SHREWSBURY. You can find them at Leaton Knolls Estate Unit 3, Leaton Forest Offices, Leaton Knolls, Shrewsbury, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SURVEYORS RECAP LIMITED
Company Number:02922370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Leaton Knolls Estate Unit 3, Leaton Forest Offices, Leaton Knolls, Shrewsbury, England, SY4 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cla Midlands, Knightley, Woodseaves, Gnosall, England, ST20 0JW

Secretary24 April 2023Active
Leaton Knolls Estate, Leaton Knolls, Shrewsbury, England, SY4 3HX

Director20 January 2020Active
15, Portland Drive, Market Drayton, England, TF9 3HG

Director09 March 2020Active
Yeld Bank Farm, Grange Road, Knightley, Stafford, England, ST20 0JU

Director17 January 2020Active
Leaton Knolls Estate, Leaton Knolls, Shrewsbury, England, SY4 3HX

Secretary17 January 2020Active
100 White Lion Street, London,

Nominee Secretary25 April 1994Active
Barcaldine, Barrack Lane, Lilleshall, Newport, TF10 9ER

Secretary04 February 2013Active
Upper Haselor Farm Haselor Lane, Evesham, WR11 2QZ

Secretary31 May 2005Active
Skew Cottage, High Street, Yelvertoft, NN16 6LA

Secretary25 April 1994Active
Stemborough Lane Farm, Leire, Leicester, LE17 5EX

Director20 October 2003Active
Freeford Manor, Lichfield, WS14 9QL

Director25 April 1994Active
169 Birmingham Road, Lichfield, WS14 9BJ

Director25 April 1994Active
Vine House, Church Street, Ashbourne, England, DE6 1AE

Director01 August 2011Active
Barcaldine, Barrack Lane, Lilleshall, Newport, TF10 9ER

Director01 August 2011Active
Upper Haselor Farm Haselor Lane, Evesham, WR11 2QZ

Director25 April 1994Active
100 White Lion Street, London,

Nominee Director25 April 1994Active
26 Berrow Drive, Edgbaston, Birmingham, B15 3UB

Director25 April 1994Active
36 Lodge Crescent, Warwick, CV34 6BB

Director07 October 1996Active
Skew Cottage, High Street, Yelvertoft, NN16 6LA

Director25 April 1994Active
Clovelly, Pinfold Lane, Penkridge, Stafford, England, ST19 5AP

Director01 August 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Appoint person director company with name date.

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Address

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

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person secretary company with change date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Address

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

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Appoint person secretary company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.