About

Registered Number: 05496729
Date of Incorporation: 01/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Having been setup in 2005, Recolight Ltd are based in Croydon. We don't know the number of employees at Recolight Ltd. The current directors of this company are Harvey, Nigel David, Adam, Andreas Franz, Clark, Andrew, Spee, Maurice, Anderson, Bridget Helen, Christie, Glenn, De Jager, Martinus, De Jager, Martinus, Florack, Peter, Hess, Andreas Edgar Alexander, Koppejan, Robert Willem Hendrik, Loosschilder, Mauritius Wilhelmus Nicolaas Cornelis, Ludwig, Christian, Mclean, Neil, Reed, Steven Christopher, Schaub, Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Andreas Franz 22 April 2016 - 1
CLARK, Andrew 22 January 2020 - 1
SPEE, Maurice 02 April 2019 - 1
ANDERSON, Bridget Helen 07 February 2008 31 December 2009 1
CHRISTIE, Glenn 04 December 2018 28 January 2020 1
DE JAGER, Martinus 22 April 2016 02 April 2019 1
DE JAGER, Martinus 02 July 2009 14 October 2014 1
FLORACK, Peter 04 October 2010 31 July 2015 1
HESS, Andreas Edgar Alexander 22 October 2009 04 October 2010 1
KOPPEJAN, Robert Willem Hendrik 07 February 2008 23 June 2009 1
LOOSSCHILDER, Mauritius Wilhelmus Nicolaas Cornelis 14 October 2014 22 April 2016 1
LUDWIG, Christian 07 February 2008 22 October 2009 1
MCLEAN, Neil 01 January 2010 01 March 2014 1
REED, Steven Christopher 11 January 2006 31 July 2008 1
SCHAUB, Julian 31 July 2015 22 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Nigel David 01 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
MA - Memorandum and Articles 12 December 2018
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
RESOLUTIONS - N/A 22 November 2018
RESOLUTIONS - N/A 08 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 07 July 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
RESOLUTIONS - N/A 06 January 2016
RESOLUTIONS - N/A 06 January 2016
RESOLUTIONS - N/A 06 January 2016
RESOLUTIONS - N/A 06 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 12 February 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 07 July 2011
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 24 February 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
225 - Change of Accounting Reference Date 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.