UKBizDB.co.uk

THE RECLAIMERS RECLAMATION LIMITED

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

This company is commonly known as The Reclaimers Reclamation Limited. The company was founded 22 years ago and was given the registration number 04273293. The firm's registered office is in TROWBRIDGE. You can find them at The Courtyard, 33 Duke Street, Trowbridge, Wiltshire. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:THE RECLAIMERS RECLAMATION LIMITED
Company Number:04273293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 August 2001
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, United Kingdom, BA14 8EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
347a, Gloucester Road, Horfield, Bristol, England, BS7 8TG

Director01 February 2014Active
84 The High Street, Sutton Veny, Warminster, BA12 7AW

Secretary20 August 2001Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary20 February 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 August 2001Active
66 Leigh Road, Westbury, BA13 3QP

Director01 September 2001Active
84 High Street, Sutton Veny, BA12 7AW

Director20 August 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 August 2001Active

People with Significant Control

Michelle Laura Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:66, Leigh Road, Westbury, United Kingdom, BA13 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mt Stephen Norman Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:66, Leigh Road, Westbury, United Kingdom, BA13 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2020-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control without name date.

Download
2019-09-06Address

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

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download
2018-05-31Accounts

Change account reference date company previous extended.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Officers

Appoint person director company with name.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Officers

Termination director company with name.

Download
2013-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.