RECO SURFACES LTD

Register to unlock more data on OkredoRegister

RECO SURFACES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830877

Incorporation date

28/06/1993

Size

Small

Contacts

Registered address

Registered address

Unit R1 Havenside, Fishtoft Road, Boston PE21 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1993)
dot icon10/04/2026
Satisfaction of charge 028308770002 in full
dot icon02/04/2026
Registration of charge 028308770003, created on 2026-03-31
dot icon10/03/2026
Notification of Charles James Robert Fleet as a person with significant control on 2026-03-10
dot icon05/01/2026
-
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon02/01/2026
Director's details changed for Mr Edward James Rothwell Lee on 2026-01-02
dot icon17/09/2025
Accounts for a small company made up to 2024-12-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon09/12/2024
Appointment of Mr Peter Henry William Fleet as a director on 2024-12-01
dot icon20/09/2024
Accounts for a small company made up to 2023-12-30
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon07/06/2024
Registered office address changed from , Enterprise House Priory Road, Freiston, Boston, Lincolnshire, PE22 0JZ, England to Unit R1 Havenside Fishtoft Road Boston PE21 0AH on 2024-06-07
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Memorandum and Articles of Association
dot icon20/02/2024
Resolutions
dot icon19/02/2024
Particulars of variation of rights attached to shares
dot icon19/02/2024
Change of share class name or designation
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Resolutions
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon05/07/2023
Director's details changed for Mr Edward James Rothwell Lee on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon20/06/2023
Change of details for Margaret Fleet Childrens Settlement as a person with significant control on 2023-06-20
dot icon26/05/2023
Accounts for a small company made up to 2022-12-30
dot icon17/10/2017
Registered office address changed from , Holland House, Frith Bank, Boston, Lincolnshire, PE22 7BE to Unit R1 Havenside Fishtoft Road Boston PE21 0AH on 2017-10-17
dot icon15/11/1993
Registered office changed on 15/11/93 from:\holden grange, westville road, frithville, lincolnshire PE22 7HJ
dot icon08/11/1993
Certificate of change of name
dot icon06/07/1993
Registered office changed on 06/07/93 from:\25A priestgate, peterborough, cambs, PE1 1JL
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

11
2022
change arrow icon+150.65 % *

* during past year

Cash in Bank

£255,318.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
393.75K
-
0.00
101.86K
-
2022
11
227.81K
-
0.00
255.32K
-
2022
11
227.81K
-
0.00
255.32K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

227.81K £Descended-42.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.32K £Ascended150.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Richard Lawson-Brown
Director
21/11/2017 - 07/06/2022
21
Fleet, Charles Robert William
Director
19/10/1994 - Present
7
Kirkland, Christopher Robert
Director
07/06/2022 - Present
25
Lee, Edward James Rothwell
Director
07/06/2022 - Present
14
Bainbridge, Roger
Director
27/10/2003 - 09/03/2018
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About RECO SURFACES LTD

RECO SURFACES LTD is an(a) Active company incorporated on 28/06/1993 with the registered office located at Unit R1 Havenside, Fishtoft Road, Boston PE21 0AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of RECO SURFACES LTD?

toggle

RECO SURFACES LTD is currently Active. It was registered on 28/06/1993 .

Where is RECO SURFACES LTD located?

toggle

RECO SURFACES LTD is registered at Unit R1 Havenside, Fishtoft Road, Boston PE21 0AH.

What does RECO SURFACES LTD do?

toggle

RECO SURFACES LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does RECO SURFACES LTD have?

toggle

RECO SURFACES LTD had 11 employees in 2022.

What is the latest filing for RECO SURFACES LTD?

toggle

The latest filing was on 10/04/2026: Satisfaction of charge 028308770002 in full.