RECOMMIT LIMITED

Register to unlock more data on OkredoRegister

RECOMMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424406

Incorporation date

25/08/1997

Size

Full

Contacts

Registered address

Registered address

Sims Group Uk Limited Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire CV37 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1997)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon27/11/2013
Application to strike the company off the register
dot icon26/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon24/03/2013
Full accounts made up to 2012-06-30
dot icon21/03/2013
Appointment of Mr David Michael Williams as a director on 2013-03-19
dot icon21/03/2013
Termination of appointment of Graham Davy as a director on 2013-03-19
dot icon21/03/2013
Termination of appointment of Martin Edmund Coombs as a director on 2013-03-19
dot icon11/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/02/2011
Director's details changed for Graham Davy on 2011-02-17
dot icon27/02/2011
Director's details changed for Mr Martin Edmund Coombs on 2011-02-17
dot icon27/02/2011
Secretary's details changed for Mr David Michael Williams on 2011-02-17
dot icon27/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon18/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/09/2009
Full accounts made up to 2008-06-30
dot icon02/09/2009
Return made up to 26/08/09; full list of members
dot icon26/08/2009
Appointment Terminated Director william bird
dot icon26/08/2008
Return made up to 26/08/08; full list of members
dot icon26/08/2008
Location of debenture register
dot icon26/08/2008
Location of register of members
dot icon25/08/2008
Registered office changed on 26/08/2008 from sims group uk LIMITED long marston stratford upon avon warwickshire CV37 8AQ
dot icon09/01/2008
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Secretary resigned;director resigned
dot icon09/01/2008
Registered office changed on 10/01/08 from: 4 the dolphin centre southampton road salisbury wiltshire SP1 2NB
dot icon09/01/2008
Resolutions
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 26/08/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 26/08/06; full list of members
dot icon30/01/2006
£ ic 100/76 04/01/06 £ sr 24@1=24
dot icon30/01/2006
Resolutions
dot icon25/01/2006
Director resigned
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 26/08/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon30/08/2005
Location of debenture register
dot icon30/08/2005
Registered office changed on 31/08/05 from: 4 the dolphin centre southampton road salisbury wiltshire SP1 2NB
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Accounts for a small company made up to 2004-03-31
dot icon23/09/2004
Return made up to 26/08/04; full list of members
dot icon06/09/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon11/05/2004
Registered office changed on 12/05/04 from: 15-17 the clarendon centre salisbury business p salisbury wiltshire SP1 2TJ
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon01/10/2003
Return made up to 26/08/03; full list of members
dot icon01/10/2003
Director's particulars changed
dot icon30/11/2002
Accounts for a small company made up to 2002-03-31
dot icon28/08/2002
Return made up to 26/08/02; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-03-31
dot icon05/09/2001
Return made up to 26/08/01; full list of members
dot icon05/09/2001
Director's particulars changed
dot icon23/07/2001
Particulars of mortgage/charge
dot icon07/05/2001
Certificate of change of name
dot icon19/11/2000
Director resigned
dot icon12/11/2000
Director resigned
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/09/2000
Return made up to 26/08/00; full list of members
dot icon07/09/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/10/1999
Return made up to 26/08/99; full list of members
dot icon14/10/1999
Secretary resigned;director's particulars changed
dot icon14/10/1999
Location of register of members address changed
dot icon14/10/1999
Location of debenture register address changed
dot icon02/09/1999
Registered office changed on 03/09/99 from: 2 eastgate house east street andover hampshire SP10 1EP
dot icon01/08/1999
New secretary appointed
dot icon29/07/1999
Particulars of mortgage/charge
dot icon22/12/1998
Ad 13/11/98--------- £ si 3@1=3 £ ic 97/100
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 26/08/98; full list of members
dot icon26/08/1998
Director's particulars changed
dot icon26/08/1998
Location of register of members address changed
dot icon26/08/1998
Location of debenture register address changed
dot icon27/04/1998
Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
New secretary appointed;new director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Registered office changed on 28/08/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon25/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
26/08/1997 - 26/08/1997
4516
Corani, Geoffrey
Director
16/02/2000 - 04/01/2008
-
Hawxwell, John Antony Edward
Director
26/08/1997 - 04/01/2006
-
Morris, Bryan
Secretary
26/08/1997 - 01/07/1999
-
Corani, Geoffrey
Secretary
01/07/1999 - 04/01/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RECOMMIT LIMITED

RECOMMIT LIMITED is an(a) Dissolved company incorporated on 25/08/1997 with the registered office located at Sims Group Uk Limited Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire CV37 8AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RECOMMIT LIMITED?

toggle

RECOMMIT LIMITED is currently Dissolved. It was registered on 25/08/1997 and dissolved on 24/03/2014.

Where is RECOMMIT LIMITED located?

toggle

RECOMMIT LIMITED is registered at Sims Group Uk Limited Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire CV37 8AQ.

What does RECOMMIT LIMITED do?

toggle

RECOMMIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RECOMMIT LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.