About

Registered Number: 06052968
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Display House, Hortonwood 7, Telford, Shropshire, TF1 7GP

 

Rekab Ltd was founded on 15 January 2007. There are no directors listed for Rekab Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 April 2017
MR01 - N/A 31 March 2017
MR01 - N/A 08 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 21 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
225 - Change of Accounting Reference Date 18 December 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 04 February 2008
225 - Change of Accounting Reference Date 22 January 2008
363a - Annual Return 18 January 2008
SA - Shares agreement 16 May 2007
SA - Shares agreement 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
RESOLUTIONS - N/A 24 March 2007
MEM/ARTS - N/A 24 March 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 08 March 2017 Outstanding

N/A

Mortgage 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.