Company Information for RECO-AIR MANUFACTURING LIMITED
NEWMARKET 24 CENTRIX KEYS BUSINESS VILLAGE, HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 2HA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RECO-AIR MANUFACTURING LIMITED | |
Legal Registered Office | |
NEWMARKET 24 CENTRIX KEYS BUSINESS VILLAGE HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA Other companies in W1K | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-08-05 19:23:18 |
Companies House |
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 |
---|---|---|
CLAIRE LOUISE DICKENS |
||
NIGEL PHILIP DICKENS |
||
AUBREY GLASER |
||
ANDREW GRAHAM GUY |
||
DAVID JOHN TIDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN STANLEY COOPER |
Director | ||
STEPHEN PAUL GREENE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECOVERY AIR LTD | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
DOVER & DICKENS LTD | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
PRO-TECH SERVICES (GB) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2015-07-21 | |
RECO-AIR LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
KUBE ELECTRICAL LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
NCD AIRPORTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Liquidation | |
NCD ESTATES LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
ROY DICKENS ASSOCIATES LIMITED | Director | 1997-06-02 | CURRENT | 1993-08-23 | Dissolved 2016-09-13 | |
RECOVERY AIR LTD | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
RECO-AIR LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
KUBE ELECTRICAL LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
NCD ESTATES LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
R D A (HOLDINGS) LIMITED | Director | 2005-06-01 | CURRENT | 1999-02-19 | Liquidation | |
ROY DICKENS ASSOCIATES LIMITED | Director | 1996-02-12 | CURRENT | 1993-08-23 | Dissolved 2016-09-13 | |
MEMPHIS CITY BBQ & GRILL LIMITED | Director | 2015-08-17 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2014-03-19 | Active | |
EED OVERSEAS LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
EEDG REALISATIONS LIMITED | Director | 2012-04-04 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
EEDH REALISATIONS LIMITED | Director | 2012-03-15 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 | |
RECO-AIR LIMITED | Director | 2015-11-18 | CURRENT | 2012-11-01 | Active | |
MEMPHIS CITY BBQ & GRILL LIMITED | Director | 2015-08-17 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
APPLE PAN (1996) LIMITED | Director | 2015-07-30 | CURRENT | 1996-05-17 | Dissolved 2017-04-04 | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2015-07-28 | CURRENT | 2014-03-19 | Active | |
THE COACHING INN GROUP LTD | Director | 2015-04-27 | CURRENT | 1996-05-22 | Active | |
EED OVERSEAS LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-20 | Dissolved 2017-06-21 | |
EEDH REALISATIONS LIMITED | Director | 2009-05-12 | CURRENT | 2007-10-09 | Dissolved 2017-08-12 | |
EEDG REALISATIONS LIMITED | Director | 2009-05-08 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
WALES HOSPITALITY ASSOCIATION | Director | 2009-04-29 | CURRENT | 1999-02-15 | Active | |
SCOTTISH HOSPITALITY ASSOCIATION | Director | 2009-04-29 | CURRENT | 1999-01-22 | Active | |
ENGLISH HOSPITALITY ASSOCIATION | Director | 2009-04-29 | CURRENT | 1999-02-15 | Active | |
HOSPITALITY ACTION | Director | 2005-09-14 | CURRENT | 2003-09-29 | Active | |
AILANTHUS HOUSE LIMITED | Director | 1998-12-09 | CURRENT | 1973-03-08 | Active | |
RECO-AIR CONTRACT SERVICES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
PRO-TECH SERVICES (GB) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2015-07-21 | |
RECO-AIR LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
EM-TECH PROJECTS LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/21 FROM 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY GLASER | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 21/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 12 JOHNSON STREET COSELEY BILSTON WEST MIDLANDS WV14 9RL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 12 JOHNSON STREET COSELEY BILSTON WEST MIDLANDS WV14 9RL ENGLAND | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP DICKENS / 04/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE DICKENS / 04/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TIDD / 04/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT England | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/16 FROM Avenfield House 118-127 Park Lane London W1K 7AG | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AUBREY GLASER | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM GUY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL GREENE | |
AP01 | DIRECTOR APPOINTED MR BRIAN STANLEY COOPER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 28/07/15 STATEMENT OF CAPITAL GBP 10000 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/10/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/03/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 285 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
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
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:
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. |