Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECOGNITION EXPRESS LIMITED
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 Overview

About Recognition Express Ltd
RECOGNITION EXPRESS LIMITED was founded on 1979-10-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Recognition Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RECOGNITION EXPRESS LIMITED
 
Legal Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECOGNITION EXPRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX 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.
Companies with same name RECOGNITION EXPRESS LIMITED
The following companies were found which have the same name as RECOGNITION EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RECOGNITION EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE WILLIAM BAGLEY
Company Secretary 1998-12-18
LAURENCE WILLIAM BAGLEY
Director 1997-11-17
NIGEL CLIVE TOPLIS
Director 2003-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JOHN GRAY
Director 2000-07-01 2011-01-27
ADRIAN MARK WAITE
Director 2002-01-02 2004-08-27
TERENCE ARTHUR HOWORTH
Director 1992-12-04 2003-06-25
MICHAEL JOHN RAFFAELE
Director 1999-01-04 2001-10-31
BRIAN SMITH
Director 1997-05-01 2000-07-31
IAN CHARLES TAYLOR
Director 1996-06-24 2000-03-10
IAN ZANT BOER
Company Secretary 1997-04-25 1998-12-18
ROBERT CARELESS
Company Secretary 1992-12-04 1997-04-25
GARY WILLIAM HOLMES
Director 1993-01-12 1997-04-25
ALASTAIR MURDOCH MCINTYRE MCCRAE
Director 1997-02-28 1997-04-25
RICHARD JOHN MEYERS
Director 1992-12-04 1997-04-25
LUKE HEATON
Director 1995-06-26 1997-04-24
STEPHEN GEORGE BARNEY
Director 1992-12-04 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE WILLIAM BAGLEY RETRADE LIMITED Company Secretary 2006-03-31 CURRENT 2006-03-31 Active
LAURENCE WILLIAM BAGLEY COMPUTERXPLORERS LIMITED Company Secretary 2005-04-21 CURRENT 2004-03-29 Active
LAURENCE WILLIAM BAGLEY THE BARDON GROUP LIMITED Company Secretary 2003-11-12 CURRENT 1997-02-10 Active
JAN ERIK JOHANSSON NORDEN FIBER TELECOM SERVICE NORWAY LIMITED Director 2016-10-26 CURRENT 2016-10-26 Dissolved 2018-05-08
LAURENCE WILLIAM BAGLEY TECHCLEAN LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
LAURENCE WILLIAM BAGLEY KALL KWIK LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
LAURENCE WILLIAM BAGLEY REZY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Liquidation
LAURENCE WILLIAM BAGLEY THE ACADEMY OF FRANCHISING LIMITED Director 2010-06-01 CURRENT 2009-03-11 Active - Proposal to Strike off
LAURENCE WILLIAM BAGLEY RETRADE LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
LAURENCE WILLIAM BAGLEY COMPUTERXPLORERS LIMITED Director 2005-04-21 CURRENT 2004-03-29 Active
LAURENCE WILLIAM BAGLEY THE BARDON GROUP LIMITED Director 2001-02-27 CURRENT 1997-02-10 Active
NIGEL CLIVE TOPLIS TECHCLEAN LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NIGEL CLIVE TOPLIS KALL KWIK LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
NIGEL CLIVE TOPLIS REZY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Liquidation
NIGEL CLIVE TOPLIS THE ACADEMY OF FRANCHISING LIMITED Director 2009-04-02 CURRENT 2009-03-11 Active - Proposal to Strike off
NIGEL CLIVE TOPLIS RETRADE LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
NIGEL CLIVE TOPLIS COMPUTERXPLORERS LIMITED Director 2005-04-21 CURRENT 2004-03-29 Active
NIGEL CLIVE TOPLIS THE BARDON GROUP LIMITED Director 2003-01-06 CURRENT 1997-02-10 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
2023-12-05CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIVE TOPLIS
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10AP01DIRECTOR APPOINTED CHRISTOPHER GORDON MASTERS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0104/12/14 ANNUAL RETURN FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0104/12/12 ANNUAL RETURN FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 15/11/2012
2012-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE WILLIAM BAGLEY on 2012-11-15
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-07AD03Register(s) moved to registered inspection location
2011-12-07AD02Register inspection address has been changed
2011-05-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-02-18MG01Particulars of a mortgage or charge / charge no: 4
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0104/12/10 FULL LIST
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AR0104/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 04/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN GRAY / 04/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM BAGLEY / 04/12/2009
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-06363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-02-07363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2005-01-06363(288)DIRECTOR RESIGNED
2004-03-05363(288)DIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: WHEATFIELD WAY, HINCKLEY FIELDS IND ESTATE, HINCKLEY, LEICESTERSHIRE LE10 1YG
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-15288bDIRECTOR RESIGNED
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/00
2000-12-22363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: RUGBY ROAD, HINCKLEY, LEICS LE10 2NE
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-20363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-01-25363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1999-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RECOGNITION EXPRESS 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 RECOGNITION EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2001-11-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIEFACTORS
DEBENTURE 2001-04-02 Satisfied HSBC BANK PLC
GUARANTEE AND DEBENTURE 1997-04-25 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 RECOGNITION EXPRESS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RECOGNITION EXPRESS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of RECOGNITION EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RECOGNITION EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-12 GBP £536 Materials & Consumables
Coventry City Council 2014-11 GBP £2,439 Sports & Playground Equipment & Maintenance
Coventry City Council 2014-8 GBP £3,390 Sports & Playground Equipment & Maintenance
Cheshire West and Chester Council 2014-6 GBP £670 Marketing
Nottingham City Council 2014-3 GBP £75
Kettering Borough Council 2014-3 GBP £753
London Borough of Hammersmith and Fulham 2014-3 GBP £510
Cheshire West and Chester 2014-3 GBP £1,685
Merton Council 2014-2 GBP £1,218
London Borough of Merton 2014-2 GBP £1,218 External Printing
Merton Council 2014-1 GBP £516
London Borough of Merton 2014-1 GBP £516 Marketing
Basingstoke and Deane Borough Council 2013-12 GBP £185 Business Units
Merton Council 2013-12 GBP £2,625
London Borough of Merton 2013-12 GBP £2,625
Derbyshire County Council 2013-11 GBP £555
Birmingham City Council 2013-11 GBP £1,470
Dudley Borough Council 2013-10 GBP £561
Coventry City Council 2013-9 GBP £604 Promotions
Merton Council 2013-8 GBP £550
London Borough of Merton 2013-8 GBP £550
Nottingham City Council 2013-7 GBP £75
Dorset County Council 2013-7 GBP £540 Printing
Cheshire East Council 2013-6 GBP £1,782
Northampton Borough Council 2013-6 GBP £448 Printing & Stationery
Kettering Borough Council 2013-6 GBP £688
Merton Council 2013-4 GBP £611
London Borough of Merton 2013-4 GBP £611
East Sussex County Council 2013-4 GBP £504
London Borough of Hammersmith and Fulham 2013-4 GBP £1,445
London Borough of Hammersmith and Fulham 2013-3 GBP £1,445
Coventry City Council 2013-3 GBP £9,272 Uniform Purchases
Hastings Borough Council 2013-3 GBP £1,134 Advertising
Merton Council 2013-1 GBP £502
London Borough of Merton 2013-1 GBP £502 Marketing
Aylesbury Vale District Council 2013-1 GBP £255 CHAIRMAN'S EXPENSES - Stationery
Kettering Borough Council 2013-1 GBP £743
Northampton Borough Council 2012-12 GBP £448 Printing & Stationery
Coventry City Council 2012-12 GBP £830 Equipment Purchases
South Gloucestershire Council 2012-10 GBP £850 Other Private Contractors
London Borough of Ealing 2012-10 GBP £549
Coventry City Council 2012-8 GBP £954 Equipment Purchases
Coventry City Council 2012-7 GBP £2,189 Equipment Purchases
Coventry City Council 2012-5 GBP £2,845 Promotions
Kettering Borough Council 2012-5 GBP £743
Coventry City Council 2012-4 GBP £2,898 Professional Fees - General
South Gloucestershire Council 2012-2 GBP £490 Operational Equipment
Dudley Borough Council 2011-12 GBP £904
Devon County Council 2011-9 GBP £641
Coventry City Council 2011-9 GBP £4,538 Professional Fees - General
Dudley Borough Council 2011-9 GBP £904
Stroud District Council 2011-8 GBP £2,640 Community Safety
Dudley Borough Council 2011-8 GBP £904
Newcastle City Council 2011-3 GBP £890
Coventry City Council 2011-3 GBP £5,280 Promotions
Northamptonshire County Council 2010-12 GBP £1,706 Supplies & Services
London Borough of Merton 2010-12 GBP £1,333 Supplies & Services
Northamptonshire County Council 2010-10 GBP £922 Supplies & Services
Coventry City Council 2010-10 GBP £680 Events Programme Payment
Northamptonshire County Council 2010-8 GBP £554 Supplies & Services
Coventry City Council 2010-6 GBP £3,185 Equipment Purchases
Coventry City Council 2010-4 GBP £1,935 Professional Fees - General
Coventry City Council 0-0 GBP £4,491 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.

Outgoings
Business Rates/Property Tax
No properties were found where RECOGNITION EXPRESS 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.
Import/Export of Goods
Goods imported/exported by RECOGNITION EXPRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-05-0171159000Articles of precious metal or of metal clad with precious metal, n.e.s.
2015-01-0184661038Tool 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)
2014-11-0139205100Plates, 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)
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0196081010Ball-point pens with liquid ink
2014-04-0163079098Made-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)
2013-10-0163079098Made-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)
2013-04-0184661038Tool 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)
2013-02-0184661038Tool 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)
2012-12-0176061199Plates, 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)
2012-10-0183100000Sign-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)
2012-05-0163079098Made-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)
2012-04-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2011-11-0163079099
2011-09-0179070000Articles of zinc, n.e.s.
2011-07-0139261000Office or school supplies, of plastics, n.e.s.
2011-06-0139269092Articles made from plastic sheet, n.e.s.
2011-06-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2011-05-0149119900Printed matter, n.e.s.
2010-10-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-09-0176061191Plates, 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)
2010-07-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2010-06-0139269092Articles made from plastic sheet, n.e.s.
2010-05-0163079099
2010-05-0196099090Pencils, writing or drawing chalks and tailors' chalks
2010-03-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-01-0163079099
2010-01-0171179000Imitation 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECOGNITION EXPRESS 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 RECOGNITION EXPRESS 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.