About

Registered Number: 02892910
Date of Incorporation: 31/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 78 Third Avenue, Frinton-On-Sea, CO13 9EE,

 

Based in Frinton-On-Sea, Reculver Ltd was registered on 31 January 1994, it's status is listed as "Active". There are 4 directors listed as Slade, Katy Jane, Marks, Lucy, Slade, David, Marks, Robert for Reculver Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Lucy 16 December 2016 - 1
SLADE, David 16 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SLADE, Katy Jane 06 March 2016 - 1
MARKS, Robert 31 March 1998 06 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 28 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 February 2019
AA01 - Change of accounting reference date 29 December 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 27 December 2017
CH01 - Change of particulars for director 27 December 2017
AD01 - Change of registered office address 27 December 2017
AA - Annual Accounts 20 December 2017
MR01 - N/A 19 April 2017
MR01 - N/A 19 April 2017
MR04 - N/A 30 March 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP03 - Appointment of secretary 07 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
353 - Register of members 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 09 November 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 26 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 February 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 09 October 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 24 January 1996
287 - Change in situation or address of Registered Office 25 July 1995
363s - Annual Return 20 January 1995
395 - Particulars of a mortgage or charge 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2017 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

Legal charge 04 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.