RECSOC LTD

Register to unlock more data on OkredoRegister

RECSOC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07554101

Incorporation date

07/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 115 Park Road, Timperley, Altrincham, Cheshire WA15 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon10/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon18/05/2021
Application to strike the company off the register
dot icon27/04/2021
Registered office address changed from 11 Martin Dene Bexleyheath DA6 8NA England to 115 115 Park Road Timperley Altrincham Cheshire WA15 6QQ on 2021-04-27
dot icon10/03/2021
Termination of appointment of Adrian Raymond Thomas as a director on 2021-03-10
dot icon10/03/2021
Termination of appointment of Angela Gaye Cripps as a director on 2021-03-10
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Ms Anfela Gaye Cripps on 2019-11-12
dot icon11/11/2019
Termination of appointment of David Thomas Robert Thompson as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Susan Ellen Roe as a director on 2019-11-11
dot icon11/11/2019
Director's details changed for Mr. Adrian Raymond Thomas on 2019-11-11
dot icon11/11/2019
Appointment of Ms Anfela Gaye Cripps as a director on 2019-11-11
dot icon30/05/2019
Registered office address changed from 68 Gresham Way London SW19 8ED to 11 Martin Dene Bexleyheath DA6 8NA on 2019-05-30
dot icon10/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Director's details changed for Mr. Adrian Raymond Thomas on 2014-06-23
dot icon19/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Norman Rose as a secretary
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Stephen Huxham as a director
dot icon03/01/2013
Registered office address changed from 6 Bretland Road Royal Tunbridge Wells Kent TN4 8PB England on 2013-01-03
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Umang Panchal as a director
dot icon21/11/2012
Termination of appointment of John Keenan as a director
dot icon28/05/2012
Appointment of Mark Hamilton Faldo as a secretary
dot icon28/05/2012
Appointment of David Thomas Robert Thompson as a director
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Charles Hardy as a director
dot icon18/07/2011
Termination of appointment of Valerie Hiscock as a director
dot icon28/06/2011
Appointment of Susan Ellen Roe as a director
dot icon28/06/2011
Appointment of Miles Spencer Lloyd as a director
dot icon28/06/2011
Appointment of Umang Madhukar Panchal as a director
dot icon16/06/2011
Appointment of Adrian Raymond Thomas as a director
dot icon10/06/2011
Appointment of Charles Hardy as a director
dot icon10/06/2011
Appointment of John Gerard Keenan as a director
dot icon10/06/2011
Appointment of Mr Stephen Arthur Conway Huxham as a director
dot icon19/05/2011
Appointment of Norman Hunter Rose as a secretary
dot icon07/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxham, Stephen Arthur Conway
Director
01/06/2011 - 31/12/2012
14
Mr John Gerard Keenan
Director
01/06/2011 - 14/11/2012
2
Thomas, Adrian Raymond
Director
01/06/2011 - 10/03/2021
9
Faldo, Mark Hamilton
Secretary
14/05/2012 - Present
-
Rose, Norman Hunter
Secretary
17/05/2011 - 31/08/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 RECSOC LTD

RECSOC LTD is an(a) Dissolved company incorporated on 07/03/2011 with the registered office located at 115 115 Park Road, Timperley, Altrincham, Cheshire WA15 6QQ. 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 RECSOC LTD?

toggle

RECSOC LTD is currently Dissolved. It was registered on 07/03/2011 and dissolved on 10/08/2021.

Where is RECSOC LTD located?

toggle

RECSOC LTD is registered at 115 115 Park Road, Timperley, Altrincham, Cheshire WA15 6QQ.

What does RECSOC LTD do?

toggle

RECSOC LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for RECSOC LTD?

toggle

The latest filing was on 10/08/2021: Final Gazette dissolved via voluntary strike-off.