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

RECO-AIR MANUFACTURING LIMITED

NEWMARKET 24 CENTRIX KEYS BUSINESS VILLAGE, HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 2HA,
Company Registration Number
08934312
Private Limited Company
Active

Company Overview

About Reco-air Manufacturing Ltd
RECO-AIR MANUFACTURING LIMITED was founded on 2014-03-11 and has its registered office in Cannock. The organisation's status is listed as "Active". Reco-air Manufacturing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RECO-AIR MANUFACTURING LIMITED
 
Legal Registered Office
NEWMARKET 24 CENTRIX KEYS BUSINESS VILLAGE
HEDNESFORD
CANNOCK
STAFFORDSHIRE
WS12 2HA
Other companies in W1K
 
Filing Information
Company Number 08934312
Company ID Number 08934312
Date formed 2014-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 19:02:06
Primary Source:Companies House
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-AIR MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE DICKENS
Director 2014-03-11
NIGEL PHILIP DICKENS
Director 2014-03-11
AUBREY GLASER
Director 2015-07-28
ANDREW GRAHAM GUY
Director 2015-07-28
DAVID JOHN TIDD
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STANLEY COOPER
Director 2015-07-28 2016-12-07
STEPHEN PAUL GREENE
Director 2015-07-28 2016-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE DICKENS RECOVERY AIR LTD Director 2016-11-18 CURRENT 2016-11-18 Active
CLAIRE LOUISE DICKENS DOVER & DICKENS LTD Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
CLAIRE LOUISE DICKENS RECO-AIR CONTRACT SERVICES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
CLAIRE LOUISE DICKENS PRO-TECH SERVICES (GB) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-07-21
CLAIRE LOUISE DICKENS RECO-AIR LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
CLAIRE LOUISE DICKENS KUBE ELECTRICAL LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
CLAIRE LOUISE DICKENS NCD AIRPORTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Liquidation
CLAIRE LOUISE DICKENS NCD ESTATES LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
CLAIRE LOUISE DICKENS ROY DICKENS ASSOCIATES LIMITED Director 1997-06-02 CURRENT 1993-08-23 Dissolved 2016-09-13
NIGEL PHILIP DICKENS RECOVERY AIR LTD Director 2016-11-18 CURRENT 2016-11-18 Active
NIGEL PHILIP DICKENS RECO-AIR CONTRACT SERVICES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
NIGEL PHILIP DICKENS RECO-AIR LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
NIGEL PHILIP DICKENS KUBE ELECTRICAL LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
NIGEL PHILIP DICKENS NCD ESTATES LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
NIGEL PHILIP DICKENS R D A (HOLDINGS) LIMITED Director 2005-06-01 CURRENT 1999-02-19 Liquidation
NIGEL PHILIP DICKENS ROY DICKENS ASSOCIATES LIMITED Director 1996-02-12 CURRENT 1993-08-23 Dissolved 2016-09-13
AUBREY GLASER MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
AUBREY GLASER RECO-AIR CONTRACT SERVICES LIMITED Director 2015-07-28 CURRENT 2014-03-19 Active
AUBREY GLASER EED OVERSEAS LIMITED Director 2015-03-16 CURRENT 2014-10-20 Dissolved 2017-06-21
AUBREY GLASER EEDG REALISATIONS LIMITED Director 2012-04-04 CURRENT 1998-07-24 Active - Proposal to Strike off
AUBREY GLASER EEDH REALISATIONS LIMITED Director 2012-03-15 CURRENT 2007-10-09 Dissolved 2017-08-12
ANDREW GRAHAM GUY RECO-AIR LIMITED Director 2015-11-18 CURRENT 2012-11-01 Active
ANDREW GRAHAM GUY MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
ANDREW GRAHAM GUY APPLE PAN (1996) LIMITED Director 2015-07-30 CURRENT 1996-05-17 Dissolved 2017-04-04
ANDREW GRAHAM GUY RECO-AIR CONTRACT SERVICES LIMITED Director 2015-07-28 CURRENT 2014-03-19 Active
ANDREW GRAHAM GUY THE COACHING INN GROUP LTD Director 2015-04-27 CURRENT 1996-05-22 Active
ANDREW GRAHAM GUY EED OVERSEAS LIMITED Director 2015-03-16 CURRENT 2014-10-20 Dissolved 2017-06-21
ANDREW GRAHAM GUY EEDH REALISATIONS LIMITED Director 2009-05-12 CURRENT 2007-10-09 Dissolved 2017-08-12
ANDREW GRAHAM GUY EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
ANDREW GRAHAM GUY WALES HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-02-15 Active
ANDREW GRAHAM GUY SCOTTISH HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-01-22 Active
ANDREW GRAHAM GUY ENGLISH HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-02-15 Active
ANDREW GRAHAM GUY HOSPITALITY ACTION Director 2005-09-14 CURRENT 2003-09-29 Active
ANDREW GRAHAM GUY AILANTHUS HOUSE LIMITED Director 1998-12-09 CURRENT 1973-03-08 Active
DAVID JOHN TIDD RECO-AIR CONTRACT SERVICES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
DAVID JOHN TIDD PRO-TECH SERVICES (GB) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-07-21
DAVID JOHN TIDD RECO-AIR LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
DAVID JOHN TIDD EM-TECH PROJECTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY GLASER
2020-02-14AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-21RES01ADOPT ARTICLES 21/01/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 12 JOHNSON STREET COSELEY BILSTON WEST MIDLANDS WV14 9RL ENGLAND
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 12 JOHNSON STREET COSELEY BILSTON WEST MIDLANDS WV14 9RL ENGLAND
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT England
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP DICKENS / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE DICKENS / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TIDD / 04/01/2017
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT England
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Avenfield House 118-127 Park Lane London W1K 7AG
2016-05-10AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR AUBREY GLASER
2016-01-11AP01DIRECTOR APPOINTED MR ANDREW GRAHAM GUY
2016-01-11AP01DIRECTOR APPOINTED MR STEPHEN PAUL GREENE
2016-01-11AP01DIRECTOR APPOINTED MR BRIAN STANLEY COOPER
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-01SH0128/07/15 STATEMENT OF CAPITAL GBP 10000
2015-10-01SH08Change of share class name or designation
2015-10-01RES12VARYING SHARE RIGHTS AND NAMES
2015-10-01RES01ADOPT ARTICLES 01/10/15
2015-07-29DISS40DISS40 (DISS40(SOAD))
2015-07-28AR0111/03/15 FULL LIST
2015-07-14GAZ1FIRST GAZETTE
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 285
2014-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECO-AIR MANUFACTURING LIMITED 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-AIR MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECO-AIR MANUFACTURING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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-AIR MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of RECO-AIR MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECO-AIR MANUFACTURING LIMITED
Trademarks
We have not found any records of RECO-AIR MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECO-AIR MANUFACTURING LIMITED. 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 (96090 - Other service activities n.e.c.) as RECO-AIR MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RECO-AIR MANUFACTURING LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECO-AIR MANUFACTURING LIMITED 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-AIR MANUFACTURING LIMITED 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.