Company Information for RECOGNITION EXPRESS LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
01457120
Private Limited Company
Active |
Company Name | |
---|---|
RECOGNITION EXPRESS LIMITED | |
Legal Registered Office | |
SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in MK5 | |
Company Number | 01457120 | |
---|---|---|
Company ID Number | 01457120 | |
Date formed | 1979-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB225390573 |
Last Datalog update: | 2024-01-07 01:08:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RECOGNITION EXPRESS IRELAND LIMITED | CROSSAGALLA BUSINESS PARK BALLYSIMON ROAD CO. LIMERICK, LIMERICK | Active | Company formed on the 1988-04-06 | |
RECOGNITION EXPRESS INTERNATIONAL, INC. | 509 SOUTH SIXTH STREET LAS VEGAS NV 89101 | Merge Dissolved | Company formed on the 1996-05-13 | |
RECOGNITION EXPRESS INTERNATIONAL FRANCHISE CORP. | 501 SOUTH SIXTH STREET LAS VEGAS NV 89101 | Dissolved | Company formed on the 2005-11-08 | |
Recognition Express International, Inc. | 3550 Camino Del Rio North Ste 200 San Diego CA 92108 | FTB Suspended | Company formed on the 1989-11-08 | |
RECOGNITION EXPRESS OF DEBARY, INC. | 44 MAPLEHURST AVENUE DEBARY FL 32713 | Inactive | Company formed on the 1992-10-09 |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE WILLIAM BAGLEY |
||
LAURENCE WILLIAM BAGLEY |
||
NIGEL CLIVE TOPLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE JOHN GRAY |
Director | ||
ADRIAN MARK WAITE |
Director | ||
TERENCE ARTHUR HOWORTH |
Director | ||
MICHAEL JOHN RAFFAELE |
Director | ||
BRIAN SMITH |
Director | ||
IAN CHARLES TAYLOR |
Director | ||
IAN ZANT BOER |
Company Secretary | ||
ROBERT CARELESS |
Company Secretary | ||
GARY WILLIAM HOLMES |
Director | ||
ALASTAIR MURDOCH MCINTYRE MCCRAE |
Director | ||
RICHARD JOHN MEYERS |
Director | ||
LUKE HEATON |
Director | ||
STEPHEN GEORGE BARNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETRADE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
COMPUTERXPLORERS LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2004-03-29 | Active | |
THE BARDON GROUP LIMITED | Company Secretary | 2003-11-12 | CURRENT | 1997-02-10 | Active | |
NORDEN FIBER TELECOM SERVICE NORWAY LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-05-08 | |
TECHCLEAN LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
KALL KWIK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
REZY LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Liquidation | |
THE ACADEMY OF FRANCHISING LIMITED | Director | 2010-06-01 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
RETRADE LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
COMPUTERXPLORERS LIMITED | Director | 2005-04-21 | CURRENT | 2004-03-29 | Active | |
THE BARDON GROUP LIMITED | Director | 2001-02-27 | CURRENT | 1997-02-10 | Active | |
TECHCLEAN LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
KALL KWIK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
REZY LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Liquidation | |
THE ACADEMY OF FRANCHISING LIMITED | Director | 2009-04-02 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
RETRADE LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
COMPUTERXPLORERS LIMITED | Director | 2005-04-21 | CURRENT | 2004-03-29 | Active | |
THE BARDON GROUP LIMITED | Director | 2003-01-06 | CURRENT | 1997-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIVE TOPLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GORDON MASTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 15/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE WILLIAM BAGLEY on 2012-11-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/12 FROM Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN GRAY / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM BAGLEY / 04/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363s | RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: WHEATFIELD WAY, HINCKLEY FIELDS IND ESTATE, HINCKLEY, LEICESTERSHIRE LE10 1YG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/00 FROM: RUGBY ROAD, HINCKLEY, LEICS LE10 2NE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIEFACTORS | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 877 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 376,743 |
Provisions For Liabilities Charges | 2012-04-01 | £ 439 |
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 RECOGNITION EXPRESS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 137,759 |
Current Assets | 2012-04-01 | £ 994,328 |
Debtors | 2012-04-01 | £ 856,569 |
Fixed Assets | 2012-04-01 | £ 15,183 |
Shareholder Funds | 2012-04-01 | £ 631,452 |
Tangible Fixed Assets | 2012-04-01 | £ 15,181 |
Debtors and other cash assets
RECOGNITION EXPRESS LIMITED owns 25 domain names.
badgeman-recognition-express.co.uk badgeman-recognitionexpress.co.uk badgemanrecognition-express.co.uk badgemanrecognitionexpress.co.uk re-gifts.co.uk re-golfing.co.uk re-pens.co.uk re-promotionalproducts.co.uk re-promotions.co.uk re-signs.co.uk re-trade.co.uk re-written.co.uk re-awards.co.uk re-badges.co.uk re-businessgifts.co.uk re-display.co.uk recognition-express.co.uk recognitionexpress-golf.co.uk computerxplorers.co.uk computerexplorers.co.uk re-cumbria.co.uk institute-of-franchising.co.uk instituteoffranchising.co.uk rewy.co.uk british-institute-of-franchising.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Materials & Consumables |
Coventry City Council | |
|
Sports & Playground Equipment & Maintenance |
Coventry City Council | |
|
Sports & Playground Equipment & Maintenance |
Cheshire West and Chester Council | |
|
Marketing |
Nottingham City Council | |
|
|
Kettering Borough Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Cheshire West and Chester | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
External Printing |
Merton Council | |
|
|
London Borough of Merton | |
|
Marketing |
Basingstoke and Deane Borough Council | |
|
Business Units |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Derbyshire County Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Coventry City Council | |
|
Promotions |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Nottingham City Council | |
|
|
Dorset County Council | |
|
Printing |
Cheshire East Council | |
|
|
Northampton Borough Council | |
|
Printing & Stationery |
Kettering Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
East Sussex County Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Coventry City Council | |
|
Uniform Purchases |
Hastings Borough Council | |
|
Advertising |
Merton Council | |
|
|
London Borough of Merton | |
|
Marketing |
Aylesbury Vale District Council | |
|
CHAIRMAN'S EXPENSES - Stationery |
Kettering Borough Council | |
|
|
Northampton Borough Council | |
|
Printing & Stationery |
Coventry City Council | |
|
Equipment Purchases |
South Gloucestershire Council | |
|
Other Private Contractors |
London Borough of Ealing | |
|
|
Coventry City Council | |
|
Equipment Purchases |
Coventry City Council | |
|
Equipment Purchases |
Coventry City Council | |
|
Promotions |
Kettering Borough Council | |
|
|
Coventry City Council | |
|
Professional Fees - General |
South Gloucestershire Council | |
|
Operational Equipment |
Dudley Borough Council | |
|
|
Devon County Council | |
|
|
Coventry City Council | |
|
Professional Fees - General |
Dudley Borough Council | |
|
|
Stroud District Council | |
|
Community Safety |
Dudley Borough Council | |
|
|
Newcastle City Council | |
|
|
Coventry City Council | |
|
Promotions |
Northamptonshire County Council | |
|
Supplies & Services |
London Borough of Merton | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Coventry City Council | |
|
Events Programme Payment |
Northamptonshire County Council | |
|
Supplies & Services |
Coventry City Council | |
|
Equipment Purchases |
Coventry City Council | |
|
Professional Fees - General |
Coventry City Council | |
|
Public Relations & Image |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
71159000 | Articles of precious metal or of metal clad with precious metal, n.e.s. | |||
84661038 | Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves) | |||
39205100 | Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
96081010 | Ball-point pens with liquid ink | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
84661038 | Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves) | |||
84661038 | Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves) | |||
76061199 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
71171900 | Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs) | |||
63079099 | ||||
79070000 | Articles of zinc, n.e.s. | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
71131100 | Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old) | |||
49119900 | Printed matter, n.e.s. | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
76061191 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. such products painted, varnished or coated with plastics, and expanded plates, sheets and strip) | |||
39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
63079099 | ||||
96099090 | Pencils, writing or drawing chalks and tailors' chalks | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
63079099 | ||||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) |
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. |