Company Information for RECO SURFACES LTD
ENTERPRISE HOUSE PRIORY ROAD, FREISTON, BOSTON, LINCOLNSHIRE, PE22 0JZ,
|
Company Registration Number
02830877
Private Limited Company
Active |
Company Name | ||
---|---|---|
RECO SURFACES LTD | ||
Legal Registered Office | ||
ENTERPRISE HOUSE PRIORY ROAD FREISTON BOSTON LINCOLNSHIRE PE22 0JZ Other companies in PE22 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JAYNE GLOVER |
||
CHARLES JAMES, ROBERT FLEET |
||
CHARLES ROBERT WILLIAM FLEET |
||
MARGARET ROTHWELL FLEET |
||
JAMES RICHARD LAWSON-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER BAINBRIDGE |
Company Secretary | ||
ROGER BAINBRIDGE |
Director | ||
WALTER PETER STOTHARD |
Director | ||
MARGARET ROTHWELL FLEET |
Company Secretary | ||
BARRY HOLDEN |
Director | ||
JOHN MICHAEL PLAYER |
Director | ||
JOHN GARDINER |
Company Secretary | ||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
Nominated Secretary | ||
IMC CORPORATE NOMINEES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISION AGRICULTURE LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
RICHARD PEARSON INTERNATIONAL LIMITED | Director | 2001-02-14 | CURRENT | 2001-02-14 | Dissolved 2014-01-21 | |
RICHARD PEARSON LIMITED | Director | 1998-08-21 | CURRENT | 1958-09-22 | Liquidation | |
STONETREAT LIMITED | Director | 1992-02-19 | CURRENT | 1987-11-19 | Active | |
STONETREAT LIMITED | Director | 1992-02-19 | CURRENT | 1987-11-19 | Active | |
CODEX CAPITAL PARTNERS LIMITED | Director | 2017-03-31 | CURRENT | 2005-06-09 | Active | |
!OBAC UK LIMITED | Director | 2017-03-20 | CURRENT | 2011-06-29 | Active | |
CODEX CAPITAL PARTNERS (UK) LIMITED | Director | 2014-10-15 | CURRENT | 2014-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
31/01/24 STATEMENT OF CAPITAL GBP 3357888 | ||
30/01/24 STATEMENT OF CAPITAL GBP 3325755 | ||
29/01/24 STATEMENT OF CAPITAL GBP 3293622 | ||
Director's details changed for Mr Edward James Rothwell Lee on 2023-07-05 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
Change of details for Margaret Fleet Childrens Settlement as a person with significant control on 2023-06-20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles James, Robert Fleet on 2018-01-01 | |
DIRECTOR APPOINTED MR CHRISTOPHER KIRKLAND | ||
DIRECTOR APPOINTED MR EDWARD JAMES ROTHWELL LEE | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KIRKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LAWSON-BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20 | |
RES10 | Resolutions passed:
| |
SH01 | 04/03/22 STATEMENT OF CAPITAL GBP 3213290 | |
Previous accounting period shortened from 31/12/20 TO 30/12/20 | ||
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Tracey Jayne Glover on 2020-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028308770002 | |
RP04CS01 | Second filing of Confirmation Statement dated 28/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/12/18 | |
SH01 | 17/01/19 STATEMENT OF CAPITAL GBP 2661291 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
PSC02 | Notification of Margaret Fleet Childrens Settlement as a person with significant control on 2017-11-21 | |
PSC02 | Notification of Margaret Fleet Childrens Settlement as a person with significant control on 2017-11-21 | |
PSC07 | CESSATION OF CHARLES ROBERT WILLIAM FLEET AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BAINBRIDGE | |
AP03 | SECRETARY APPOINTED MS TRACEY JAYNE GLOVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BAINBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BAINBRIDGE | |
AP03 | SECRETARY APPOINTED MS TRACEY JAYNE GLOVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BAINBRIDGE | |
RES10 | Resolutions passed:
| |
RP04SH01 | SECOND FILED SH01 - 31/10/17 STATEMENT OF CAPITAL GBP 2043870 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 31/10/17 STATEMENT OF CAPITAL GBP 2043870 | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 2554839 | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 2554839 | |
RES01 | ADOPT ARTICLES 03/01/18 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD LAWSON-BROWN | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 1973000 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 1973000 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 1973000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Holland House Frith Bank Boston Lincolnshire PE22 7BE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT WILLIAM FLEET | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROGER BAINBRIDGE on 2017-07-16 | |
CH01 | Director's details changed for Roger Bainbridge on 2017-07-16 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1973000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 1973000 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 1728000 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 28/06/15 FULL LIST | |
SH01 | 31/05/15 STATEMENT OF CAPITAL GBP 1500000 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MR CHARLES JAMES, ROBERT FLEET | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 1000000 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 472942 | |
AR01 | 28/06/14 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED POLYMER RECOVERY LIMITED CERTIFICATE ISSUED ON 24/04/14 | |
RES15 | CHANGE OF NAME 01/01/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 272942 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BAINBRIDGE / 28/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
88(2)R | AD 01/11/95--------- £ SI 25000@1=25000 £ IC 247942/272942 | |
363s | RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS | |
123 | £ NC 200000/500000 26/04/95 | |
ORES13 | CONSENT 26/04/95 | |
88(2)R | AD 26/04/95--------- £ SI 50000@1=50000 £ IC 197942/247942 | |
88(2)R | AD 08/02/95--------- £ SI 50000@1=50000 £ IC 147942/197942 | |
88(2)R | AD 23/11/94--------- £ SI 47000@1=47000 £ IC 92942/139942 | |
88(2)R | AD 07/12/94--------- £ SI 8000@1=8000 £ IC 139942/147942 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/94 | |
123 | £ NC 100/200000 26/05/94 | |
363s | RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 26/05/94 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/93 FROM: HOLDEN GRANGE WESTVILLE ROAD FRITHVILLE LINCOLNSHIRE PE22 7HJ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
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
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
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
GB2488573 , GB2471687 , GB2471779 , GB2487210 , GB2484073 , GB2499845 , GB2501970 ,
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as RECO SURFACES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84778099 | Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s. | |||
84778099 | Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s. | |||
69049000 | Ceramic 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) | |||
39181010 | Floor 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" | |||
39181010 | Floor 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" | |||
69029000 | Refractory 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
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. |