About

Registered Number: 05146039
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Tinkers Drove Industrial Estate, Wisbech, Cambridgeshire, PE13 3PQ

 

Recon Services (U.K) Ltd was registered on 04 June 2004 and are based in Wisbech in Cambridgeshire, it's status in the Companies House registry is set to "Active". Parker, Carol, Parker, Robert are listed as the directors of the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Carol 04 June 2004 - 1
PARKER, Robert 04 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CH03 - Change of particulars for secretary 14 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 16 June 2015
SH01 - Return of Allotment of shares 16 June 2015
SH08 - Notice of name or other designation of class of shares 26 April 2015
RESOLUTIONS - N/A 21 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2015
SH08 - Notice of name or other designation of class of shares 21 April 2015
MA - Memorandum and Articles 21 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 July 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AA - Annual Accounts 07 February 2012
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 03 August 2005
225 - Change of Accounting Reference Date 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.