About

Registered Number: 02168609
Date of Incorporation: 23/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Suite 13, Ashford House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FA,

 

Recab Uk Ltd was setup in 1987, it has a status of "Active". The companies directors are Frederiksen, Martin Castillo, Jeffrey, Mark, Klerck, Patrik, Koetsier, Cornelis, Field, Darren Peter, Goodhew, Stewart John, Higgins, Tanya Anne, Hodge, Susan Valanda, Vaines, John Anthony, Kemmer, Paul J, Kemmer, Sherman Joseph, Kemmer, Suzanne, Oldfield, Anthony Ronald, Vaines, John. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREDERIKSEN, Martin Castillo 13 August 2018 - 1
JEFFREY, Mark 19 November 2003 - 1
KLERCK, Patrik 03 July 2018 - 1
KOETSIER, Cornelis 03 July 2018 - 1
KEMMER, Paul J N/A 01 July 1996 1
KEMMER, Sherman Joseph N/A 03 July 2018 1
KEMMER, Suzanne 01 October 1996 11 March 2000 1
OLDFIELD, Anthony Ronald 19 November 2003 15 December 2006 1
VAINES, John 02 March 2007 16 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Darren Peter 16 April 1998 15 January 1999 1
GOODHEW, Stewart John N/A 03 November 1994 1
HIGGINS, Tanya Anne 02 March 2007 04 August 2008 1
HODGE, Susan Valanda 01 October 1996 22 November 1996 1
VAINES, John Anthony 16 January 1999 08 February 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 March 2020
CONNOT - N/A 20 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 28 November 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 04 October 2018
RP04AR01 - N/A 21 August 2018
RP04AR01 - N/A 21 August 2018
RP04AR01 - N/A 21 August 2018
RP04AR01 - N/A 21 August 2018
RP04AR01 - N/A 21 August 2018
RP04AR01 - N/A 21 August 2018
RP04AR01 - N/A 21 August 2018
AR01 - Annual Return 20 August 2018
AR01 - Annual Return 20 August 2018
AR01 - Annual Return 20 August 2018
AR01 - Annual Return 20 August 2018
PSC08 - N/A 02 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2018
SH08 - Notice of name or other designation of class of shares 19 July 2018
RESOLUTIONS - N/A 18 July 2018
CC04 - Statement of companies objects 18 July 2018
PSC07 - N/A 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
PSC07 - N/A 11 July 2018
RP04CS01 - N/A 09 July 2018
AD01 - Change of registered office address 24 May 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 February 2012
CH03 - Change of particulars for secretary 26 January 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 15 March 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 12 September 2007
169 - Return by a company purchasing its own shares 29 August 2007
RESOLUTIONS - N/A 23 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 25 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 29 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AUD - Auditor's letter of resignation 17 February 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
395 - Particulars of a mortgage or charge 18 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
123 - Notice of increase in nominal capital 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 26 September 1996
AA - Annual Accounts 26 September 1996
395 - Particulars of a mortgage or charge 02 August 1996
363s - Annual Return 24 April 1996
AUD - Auditor's letter of resignation 19 February 1996
288 - N/A 12 October 1995
AA - Annual Accounts 14 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1995
363b - Annual Return 05 April 1995
395 - Particulars of a mortgage or charge 28 March 1995
288 - N/A 07 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 June 1994
288 - N/A 17 April 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 10 June 1992
363b - Annual Return 13 April 1992
395 - Particulars of a mortgage or charge 09 March 1992
288 - N/A 15 January 1992
288 - N/A 30 April 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AUD - Auditor's letter of resignation 11 October 1989
88(2)C - N/A 04 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1989
RESOLUTIONS - N/A 03 August 1988
RESOLUTIONS - N/A 03 August 1988
123 - Notice of increase in nominal capital 03 August 1988
395 - Particulars of a mortgage or charge 31 May 1988
288 - N/A 16 May 1988
287 - Change in situation or address of Registered Office 16 May 1988
MEM/ARTS - N/A 21 April 1988
CERTNM - Change of name certificate 29 March 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
287 - Change in situation or address of Registered Office 24 February 1988
NEWINC - New incorporation documents 23 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1996 Fully Satisfied

N/A

Security agreement 19 July 1996 Fully Satisfied

N/A

Security agreement 16 March 1995 Fully Satisfied

N/A

Charge 03 March 1992 Fully Satisfied

N/A

Fixed and floating charge 24 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.