About

Registered Number: 08772004
Date of Incorporation: 12/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 11 Spayne Road, Boston, PE21 6JT,

 

Based in Boston, Recoverable Energy Solutions Ltd was founded on 12 November 2013. We don't currently know the number of employees at Recoverable Energy Solutions Ltd. The current directors of Recoverable Energy Solutions Ltd are listed as Beckson, Jonathan, Webb, Tina Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKSON, Jonathan 12 November 2013 25 February 2020 1
WEBB, Tina Maria 28 March 2014 08 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 March 2020
AD01 - Change of registered office address 16 March 2020
PSC07 - N/A 16 March 2020
AP01 - Appointment of director 03 March 2020
PSC01 - N/A 03 March 2020
TM01 - Termination of appointment of director 28 February 2020
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 13 November 2018
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 15 November 2016
AA - Annual Accounts 13 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 08 January 2015
MR01 - N/A 17 December 2014
AD01 - Change of registered office address 22 September 2014
AD01 - Change of registered office address 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 22 April 2014
NEWINC - New incorporation documents 12 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.