About

Registered Number: 02640530
Date of Incorporation: 23/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Taylor Court, Carrs Industrial Estate, Haslingden, Lancashire, BB4 5LA

 

Having been setup in 1991, Recontainers Ltd have registered office in Lancashire. We don't currently know the number of employees at this business. The current directors of Recontainers Ltd are Pritchard, Alan Vernon, Pritchard, James Ian, Pritchard, Pamela Jane, Pritchard, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Alan Vernon 22 October 2003 - 1
PRITCHARD, James Ian 22 October 2003 - 1
PRITCHARD, Pamela Jane N/A - 1
PRITCHARD, James N/A 22 October 2003 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 09 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 December 2018
MR01 - N/A 25 October 2018
MR01 - N/A 18 October 2018
CS01 - N/A 07 September 2018
AA01 - Change of accounting reference date 13 August 2018
AA - Annual Accounts 07 August 2018
AA01 - Change of accounting reference date 19 June 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 September 2016
RESOLUTIONS - N/A 17 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
SH03 - Return of purchase of own shares 27 September 2010
SH03 - Return of purchase of own shares 23 September 2010
AA - Annual Accounts 25 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2006
RESOLUTIONS - N/A 26 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 14 March 2001
287 - Change in situation or address of Registered Office 29 August 2000
363s - Annual Return 23 August 2000
395 - Particulars of a mortgage or charge 18 May 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 04 March 1993
363b - Annual Return 14 September 1992
288 - N/A 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
287 - Change in situation or address of Registered Office 17 September 1991
288 - N/A 17 September 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

A registered charge 11 October 2018 Outstanding

N/A

Legal charge 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.