About

Registered Number: 02513992
Date of Incorporation: 21/06/1990 (34 years ago)
Company Status: Active
Registered Address: 332 St Helens Road, Bolton, BL3 3RP,

 

Founded in 1990, Dr Reckeweg (UK) Ltd have registered office in Bolton, it's status is listed as "Active". Chapman, Kathleen, Hart, Norma, Thalange, Sidramappa, Dr are the current directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THALANGE, Sidramappa, Dr N/A 26 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Kathleen N/A 26 April 2004 1
HART, Norma 26 April 2004 01 June 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 23 July 2019
PSC05 - N/A 02 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 04 July 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 27 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 July 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 July 2009
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 23 August 2006
RESOLUTIONS - N/A 09 February 2006
169 - Return by a company purchasing its own shares 09 February 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 07 August 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 17 August 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 02 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 23 June 1996
CERTNM - Change of name certificate 24 May 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 12 July 1995
395 - Particulars of a mortgage or charge 07 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 15 July 1994
287 - Change in situation or address of Registered Office 18 March 1994
288 - N/A 06 December 1993
363s - Annual Return 11 October 1993
AA - Annual Accounts 03 September 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 29 June 1992
363a - Annual Return 09 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
287 - Change in situation or address of Registered Office 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
RESOLUTIONS - N/A 19 October 1990
288 - N/A 19 October 1990
CERTNM - Change of name certificate 15 October 1990
287 - Change in situation or address of Registered Office 06 August 1990
NEWINC - New incorporation documents 21 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.