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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
347a, Gloucester Road, Horfield, Bristol, England, BS7 8TG | Director | 01 February 2014 | Active |
84 The High Street, Sutton Veny, Warminster, BA12 7AW | Secretary | 20 August 2001 | Active |
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 20 February 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 August 2001 | Active |
66 Leigh Road, Westbury, BA13 3QP | Director | 01 September 2001 | Active |
84 High Street, Sutton Veny, BA12 7AW | Director | 20 August 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-31 | Accounts | Change account reference date company previous extended. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Officers | Appoint person director company with name. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-07 | Officers | Termination director company with name. | Download |
2013-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.