About

Registered Number: 03721527
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU

 

Based in Hildenborough, Recis Ltd was setup in 1999. Recis Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 July 2013
MR05 - N/A 10 July 2013
MR04 - N/A 10 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 07 April 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 January 2011
RESOLUTIONS - N/A 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AD01 - Change of registered office address 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 25 January 2010
AA01 - Change of accounting reference date 06 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 30 March 2009
363s - Annual Return 28 May 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 12 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 04 March 2003
CERTNM - Change of name certificate 25 February 2003
363s - Annual Return 07 November 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 12 August 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 08 June 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
363s - Annual Return 18 April 2000
395 - Particulars of a mortgage or charge 06 July 1999
225 - Change of Accounting Reference Date 05 July 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 July 2004 Fully Satisfied

N/A

Debenture 09 July 2004 Outstanding

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.