About

Registered Number: 03236730
Date of Incorporation: 12/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

 

Recellular (UK) Ltd was registered on 12 August 1996 with its registered office in Macclesfield in Cheshire, it has a status of "Active". We don't currently know the number of employees at the organisation. There is one director listed as Jefferson, Clive Spencer for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERSON, Clive Spencer 12 August 1996 05 December 1998 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC01 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 21 August 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 06 April 2010
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 August 2005
363s - Annual Return 16 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
AA - Annual Accounts 13 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 21 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 28 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
363s - Annual Return 25 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 15 September 1998
287 - Change in situation or address of Registered Office 15 April 1998
363s - Annual Return 20 November 1997
225 - Change of Accounting Reference Date 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
RESOLUTIONS - N/A 10 September 1996
MEM/ARTS - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2009 Outstanding

N/A

Legal charge 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.