UKBizDB.co.uk

THE REC HORSHAM LIMITED

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

This company is commonly known as The Rec Horsham Limited. The company was founded 6 years ago and was given the registration number 11244100. The firm's registered office is in HORSHAM. You can find them at 2 Albion Way, 2 Albion Way, Horsham, West Sussex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE REC HORSHAM LIMITED
Company Number:11244100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2 Albion Way, 2 Albion Way, Horsham, West Sussex, England, RH12 1AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director18 March 2018Active
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

Director09 March 2018Active
67, London Road, Twickenham, England, TW1 3SZ

Director15 March 2018Active
2, Highlands Avenue, Horsham, England, RH13 5LN

Director15 March 2018Active

People with Significant Control

Mr Stuart Buchanan Green
Notified on:18 March 2018
Status:Active
Date of birth:December 1977
Nationality:British
Address:Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Michael Kempster
Notified on:09 March 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:2 Highlands Avenue, Highlands Avenue, Horsham, England, RH13 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Edward Mcdowell
Notified on:09 March 2018
Status:Active
Date of birth:December 1977
Nationality:British
Address:Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL
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
2023-05-25Insolvency

Liquidation disclaimer notice.

Download
2023-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-02Address

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

Download
2023-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-02Resolution

Resolution.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.