About

Registered Number: 01457120
Date of Incorporation: 26/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Recognition Express Ltd was registered on 26 October 1979 and has its registered office in Milton Keynes, it's status at Companies House is "Active". The companies directors are Masters, Christopher Gordon, Heaton, Luke, Raffaele, Michael John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Christopher Gordon 01 May 2019 - 1
HEATON, Luke 26 June 1995 24 April 1997 1
RAFFAELE, Michael John 04 January 1999 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CH03 - Change of particulars for secretary 15 November 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 23 March 2007
363s - Annual Return 19 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 27 November 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 23 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
RESOLUTIONS - N/A 04 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 22 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 28 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 20 December 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
AUD - Auditor's letter of resignation 29 August 1997
395 - Particulars of a mortgage or charge 07 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
AUD - Auditor's letter of resignation 01 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
AA - Annual Accounts 30 April 1997
CERTNM - Change of name certificate 28 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363a - Annual Return 16 December 1996
AA - Annual Accounts 12 December 1996
288 - N/A 05 July 1996
363x - Annual Return 03 January 1996
AA - Annual Accounts 07 December 1995
288 - N/A 19 July 1995
353 - Register of members 19 June 1995
AA - Annual Accounts 22 December 1994
363x - Annual Return 21 December 1994
288 - N/A 28 June 1994
AA - Annual Accounts 19 January 1994
363x - Annual Return 08 January 1994
288 - N/A 06 May 1993
AA - Annual Accounts 01 February 1993
288 - N/A 22 January 1993
363x - Annual Return 05 January 1993
288 - N/A 18 November 1992
288 - N/A 07 November 1992
288 - N/A 17 September 1992
AA - Annual Accounts 28 January 1992
363s - Annual Return 20 December 1991
353 - Register of members 18 June 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 22 January 1991
288 - N/A 09 July 1990
288 - N/A 12 June 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 13 March 1990
353 - Register of members 17 January 1990
AA - Annual Accounts 25 April 1989
288 - N/A 19 February 1989
363 - Annual Return 06 February 1989
288 - N/A 08 November 1988
CERTNM - Change of name certificate 28 October 1988
288 - N/A 11 May 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 25 January 1988
288 - N/A 21 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1986
288 - N/A 25 June 1986
288 - N/A 18 June 1986
287 - Change in situation or address of Registered Office 13 June 1986
AA - Annual Accounts 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Fixed and floating charge 05 November 2001 Fully Satisfied

N/A

Debenture 02 April 2001 Fully Satisfied

N/A

Guarantee and debenture 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.