Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECO SURFACES LTD
Company Information for

RECO SURFACES LTD

ENTERPRISE HOUSE PRIORY ROAD, FREISTON, BOSTON, LINCOLNSHIRE, PE22 0JZ,
Company Registration Number
02830877
Private Limited Company
Active

Company Overview

About Reco Surfaces Ltd
RECO SURFACES LTD was founded on 1993-06-28 and has its registered office in Boston. The organisation's status is listed as "Active". Reco Surfaces Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RECO SURFACES LTD
 
Legal Registered Office
ENTERPRISE HOUSE PRIORY ROAD
FREISTON
BOSTON
LINCOLNSHIRE
PE22 0JZ
Other companies in PE22
 
Previous Names
POLYMER RECOVERY LIMITED24/04/2014
Filing Information
Company Number 02830877
Company ID Number 02830877
Date formed 1993-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB613785431  
Last Datalog update: 2023-08-06 09:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECO SURFACES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECO SURFACES LTD

Current Directors
Officer Role Date Appointed
TRACEY JAYNE GLOVER
Company Secretary 2018-03-09
CHARLES JAMES, ROBERT FLEET
Director 2015-01-15
CHARLES ROBERT WILLIAM FLEET
Director 1994-10-19
MARGARET ROTHWELL FLEET
Director 1994-10-19
JAMES RICHARD LAWSON-BROWN
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BAINBRIDGE
Company Secretary 2003-10-27 2018-03-09
ROGER BAINBRIDGE
Director 2003-10-27 2018-03-09
WALTER PETER STOTHARD
Director 2001-04-01 2007-07-04
MARGARET ROTHWELL FLEET
Company Secretary 1993-10-29 2003-10-27
BARRY HOLDEN
Director 1993-06-30 1994-10-19
JOHN MICHAEL PLAYER
Director 1993-06-30 1993-10-31
JOHN GARDINER
Company Secretary 1993-06-30 1993-10-29
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1993-06-28 1993-06-30
IMC CORPORATE NOMINEES (UK) LIMITED
Nominated Director 1993-06-28 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROBERT WILLIAM FLEET PRECISION AGRICULTURE LIMITED Director 2013-07-29 CURRENT 2013-07-17 Active - Proposal to Strike off
CHARLES ROBERT WILLIAM FLEET RICHARD PEARSON INTERNATIONAL LIMITED Director 2001-02-14 CURRENT 2001-02-14 Dissolved 2014-01-21
CHARLES ROBERT WILLIAM FLEET RICHARD PEARSON LIMITED Director 1998-08-21 CURRENT 1958-09-22 Liquidation
CHARLES ROBERT WILLIAM FLEET STONETREAT LIMITED Director 1992-02-19 CURRENT 1987-11-19 Active
MARGARET ROTHWELL FLEET STONETREAT LIMITED Director 1992-02-19 CURRENT 1987-11-19 Active
JAMES RICHARD LAWSON-BROWN CODEX CAPITAL PARTNERS LIMITED Director 2017-03-31 CURRENT 2005-06-09 Active
JAMES RICHARD LAWSON-BROWN !OBAC UK LIMITED Director 2017-03-20 CURRENT 2011-06-29 Active
JAMES RICHARD LAWSON-BROWN CODEX CAPITAL PARTNERS (UK) LIMITED Director 2014-10-15 CURRENT 2014-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-3131/01/24 STATEMENT OF CAPITAL GBP 3357888
2024-01-3030/01/24 STATEMENT OF CAPITAL GBP 3325755
2024-01-2929/01/24 STATEMENT OF CAPITAL GBP 3293622
2023-07-05Director's details changed for Mr Edward James Rothwell Lee on 2023-07-05
2023-07-05CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-20Change of details for Margaret Fleet Childrens Settlement as a person with significant control on 2023-06-20
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-23CH01Director's details changed for Mr Charles James, Robert Fleet on 2018-01-01
2022-06-22DIRECTOR APPOINTED MR CHRISTOPHER KIRKLAND
2022-06-22DIRECTOR APPOINTED MR EDWARD JAMES ROTHWELL LEE
2022-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER KIRKLAND
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LAWSON-BROWN
2022-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2022-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-10SH0104/03/22 STATEMENT OF CAPITAL GBP 3213290
2021-12-20Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-20AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM02Termination of appointment of Tracey Jayne Glover on 2020-10-05
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028308770002
2019-11-19RP04CS01Second filing of Confirmation Statement dated 28/06/2018
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-02-05AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-02-04SH0117/01/19 STATEMENT OF CAPITAL GBP 2661291
2019-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-10PSC02Notification of Margaret Fleet Childrens Settlement as a person with significant control on 2017-11-21
2018-07-10PSC02Notification of Margaret Fleet Childrens Settlement as a person with significant control on 2017-11-21
2018-07-03PSC07CESSATION OF CHARLES ROBERT WILLIAM FLEET AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BAINBRIDGE
2018-03-09AP03SECRETARY APPOINTED MS TRACEY JAYNE GLOVER
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROGER BAINBRIDGE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BAINBRIDGE
2018-03-09AP03SECRETARY APPOINTED MS TRACEY JAYNE GLOVER
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY ROGER BAINBRIDGE
2018-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-09RP04SH01SECOND FILED SH01 - 31/10/17 STATEMENT OF CAPITAL GBP 2043870
2018-01-09ANNOTATIONClarification
2018-01-09RP04SH01SECOND FILED SH01 - 31/10/17 STATEMENT OF CAPITAL GBP 2043870
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2554839
2018-01-05SH0121/11/17 STATEMENT OF CAPITAL GBP 2554839
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-30AP01DIRECTOR APPOINTED MR JAMES RICHARD LAWSON-BROWN
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1973000
2017-11-10SH0131/10/17 STATEMENT OF CAPITAL GBP 1973000
2017-11-10SH0131/10/17 STATEMENT OF CAPITAL GBP 1973000
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Holland House Frith Bank Boston Lincolnshire PE22 7BE
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT WILLIAM FLEET
2017-07-24CH03SECRETARY'S DETAILS CHNAGED FOR ROGER BAINBRIDGE on 2017-07-16
2017-07-24CH01Director's details changed for Roger Bainbridge on 2017-07-16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1973000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-05SH0131/05/17 STATEMENT OF CAPITAL GBP 1973000
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10SH0131/05/16 STATEMENT OF CAPITAL GBP 1728000
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1500000
2016-07-13AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1500000
2015-07-22AR0128/06/15 FULL LIST
2015-07-21SH0131/05/15 STATEMENT OF CAPITAL GBP 1500000
2015-02-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-16AP01DIRECTOR APPOINTED MR CHARLES JAMES, ROBERT FLEET
2015-01-15SH0131/05/14 STATEMENT OF CAPITAL GBP 1000000
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 472942
2014-07-22AR0128/06/14 FULL LIST
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-24CERTNMCOMPANY NAME CHANGED POLYMER RECOVERY LIMITED CERTIFICATE ISSUED ON 24/04/14
2014-04-10RES15CHANGE OF NAME 01/01/2014
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-16AR0128/06/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-18AR0128/06/12 FULL LIST
2011-09-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-28AR0128/06/11 FULL LIST
2011-07-28SH0131/05/11 STATEMENT OF CAPITAL GBP 272942
2010-12-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0128/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BAINBRIDGE / 28/06/2010
2010-01-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-17363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-19363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-29363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-14363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-18363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-17363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-20363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-05288aNEW DIRECTOR APPOINTED
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-07363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-30363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-21363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-23363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-01363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-2988(2)RAD 01/11/95--------- £ SI 25000@1=25000 £ IC 247942/272942
1995-07-27363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-07-12123£ NC 200000/500000 26/04/95
1995-07-12ORES13CONSENT 26/04/95
1995-07-1288(2)RAD 26/04/95--------- £ SI 50000@1=50000 £ IC 197942/247942
1995-04-2588(2)RAD 08/02/95--------- £ SI 50000@1=50000 £ IC 147942/197942
1995-02-0888(2)RAD 23/11/94--------- £ SI 47000@1=47000 £ IC 92942/139942
1995-02-0888(2)RAD 07/12/94--------- £ SI 8000@1=8000 £ IC 139942/147942
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-23288NEW DIRECTOR APPOINTED
1994-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/94
1994-08-09123£ NC 100/200000 26/05/94
1994-08-09363sRETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS
1994-08-09ORES04NC INC ALREADY ADJUSTED 26/05/94
1994-03-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-11-15287REGISTERED OFFICE CHANGED ON 15/11/93 FROM: HOLDEN GRANGE WESTVILLE ROAD FRITHVILLE LINCOLNSHIRE PE22 7HJ
1993-11-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to RECO SURFACES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECO SURFACES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2004-06-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 487,040
Creditors Due Within One Year 2012-05-31 £ 366,254
Creditors Due Within One Year 2012-05-31 £ 366,254
Creditors Due Within One Year 2011-05-31 £ 299,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECO SURFACES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 472,942
Called Up Share Capital 2012-05-31 £ 472,942
Called Up Share Capital 2012-05-31 £ 472,942
Called Up Share Capital 2011-05-31 £ 472,942
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 25,019
Current Assets 2013-05-31 £ 328,277
Current Assets 2012-05-31 £ 366,951
Current Assets 2012-05-31 £ 366,951
Current Assets 2011-05-31 £ 380,581
Debtors 2013-05-31 £ 298,450
Debtors 2012-05-31 £ 340,045
Debtors 2012-05-31 £ 340,045
Debtors 2011-05-31 £ 328,944
Fixed Assets 2013-05-31 £ 169,051
Fixed Assets 2012-05-31 £ 155,480
Fixed Assets 2012-05-31 £ 155,480
Fixed Assets 2011-05-31 £ 154,546
Shareholder Funds 2013-05-31 £ 10,288
Shareholder Funds 2012-05-31 £ 156,177
Shareholder Funds 2012-05-31 £ 156,177
Shareholder Funds 2011-05-31 £ 235,651
Stocks Inventory 2013-05-31 £ 29,739
Stocks Inventory 2012-05-31 £ 26,818
Stocks Inventory 2012-05-31 £ 26,818
Stocks Inventory 2011-05-31 £ 26,618
Tangible Fixed Assets 2013-05-31 £ 145,726
Tangible Fixed Assets 2012-05-31 £ 135,025
Tangible Fixed Assets 2012-05-31 £ 135,025
Tangible Fixed Assets 2011-05-31 £ 137,184

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by RECO SURFACES LTD

RECO SURFACES LTD has registered 7 patents

GB2488573 , GB2471687 , GB2471779 , GB2487210 , GB2484073 , GB2499845 , GB2501970 ,

Domain Names
We do not have the domain name information for RECO SURFACES LTD
Trademarks
We have not found any records of RECO SURFACES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECO SURFACES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as RECO SURFACES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RECO SURFACES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RECO SURFACES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2018-08-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2018-06-0069049000Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks)
2018-03-0039181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2018-02-0039181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2016-07-0069029000Refractory bricks, blocks, tiles and similar refractory ceramic constructional goods (excl. containing, by weight, singly or together, > 50% of the elements Mg, Ca or Cr, expressed as MgO, CaO or Cr2O3, containing, by weight, > 50% alumina, silica or a mixture or compound of these products and those of siliceous fossil meals or similar siliceous earths)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECO SURFACES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECO SURFACES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.