About

Registered Number: 05451948
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Georgian House Main Road, Barnoldby-Le-Beck, Grimsby, N E Lincolnshire, DN37 0AU,

 

Receptek Ltd was founded on 13 May 2005 and are based in N E Lincolnshire, it's status is listed as "Active". Glass, Anita is listed as the only a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLASS, Anita 13 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 September 2015
AD01 - Change of registered office address 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 14 October 2013
RESOLUTIONS - N/A 10 October 2013
RR06 - Application by an unlimited company for re-registration as a private limited company 10 October 2013
MAR - Memorandum and Articles - used in re-registration 10 October 2013
CERT1 - Re-registration of a company from unlimited to limited 10 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 13 May 2013
MR01 - N/A 25 April 2013
AA01 - Change of accounting reference date 02 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 16 July 2008
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 08 August 2007
363a - Annual Return 22 June 2006
225 - Change of Accounting Reference Date 10 May 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

Debenture 03 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.