About

Registered Number: 04949854
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Haines Watts, 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Based in Berkhamsted, 160 Reco Ltd was founded on 31 October 2003, it has a status of "Active". This business has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNACLE, Gary 24 March 2005 - 1
CROSS, Thomas 28 June 2018 - 1
HOWARTH, Michael Richard 31 October 2003 - 1
TRIPIPATKUL, Vichai 14 March 2005 - 1
FOSTER, Joanna Christine 11 February 2011 23 October 2018 1
GOODMAN, Sally Ann 06 October 2006 13 September 2008 1
HOWE, Heidi 26 February 2016 28 June 2018 1
HOWE, Michael 26 February 2016 28 June 2018 1
MILLS, Katie 24 March 2005 11 February 2011 1
VISUTTIPORN, Pipat 01 July 2008 26 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Sally-Ann 31 October 2003 13 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AD01 - Change of registered office address 04 August 2018
AP01 - Appointment of director 04 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
AA - Annual Accounts 15 September 2017
CH01 - Change of particulars for director 07 September 2017
RP04CS01 - N/A 18 November 2016
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 04 November 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 December 2009
AD01 - Change of registered office address 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.