About

Registered Number: 03592608
Date of Incorporation: 03/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 266 Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ

 

Total Reclaim Systems Ltd was registered on 03 July 1998 with its registered office in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Total Reclaim Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUCHAN, Michael Andrew 15 July 2013 31 December 2019 1
DALLAS, James 01 January 2013 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 July 2019
MR04 - N/A 28 December 2018
MR04 - N/A 28 December 2018
CS01 - N/A 31 August 2018
PSC05 - N/A 31 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 14 July 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
RESOLUTIONS - N/A 08 October 2013
MR01 - N/A 07 October 2013
MR01 - N/A 07 October 2013
AP01 - Appointment of director 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 14 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AD01 - Change of registered office address 09 August 2013
AR01 - Annual Return 05 August 2013
SH01 - Return of Allotment of shares 01 August 2013
RP04 - N/A 30 July 2013
RP04 - N/A 30 July 2013
RP04 - N/A 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 09 July 2013
AP03 - Appointment of secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 28 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 July 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 09 August 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 10 January 2000
363s - Annual Return 13 August 1999
225 - Change of Accounting Reference Date 15 May 1999
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2013 Fully Satisfied

N/A

A registered charge 02 October 2013 Fully Satisfied

N/A

Legal charge 22 August 2003 Fully Satisfied

N/A

Mortgage debenture 05 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.