About

Registered Number: 08277377
Date of Incorporation: 01/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 14 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT,

 

Founded in 2012, Reco-air Ltd have registered office in Cannock, Staffordshire, it's status at Companies House is "Active". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASER, Aubrey 15 October 2013 25 June 2020 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 03 July 2020
AA01 - Change of accounting reference date 14 February 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 29 August 2019
RESOLUTIONS - N/A 21 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 18 April 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 12 March 2018
AD01 - Change of registered office address 22 November 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 24 July 2014
AD01 - Change of registered office address 10 March 2014
SH01 - Return of Allotment of shares 04 March 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
SH01 - Return of Allotment of shares 09 September 2013
AD01 - Change of registered office address 21 June 2013
NEWINC - New incorporation documents 01 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.