Recon Services (U.K) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Employees£2 0%
Total assets£130,504 -12.36%

Details

Company type Private Limited Company, Active
Company Number 05146039
Record last updated Friday, May 9, 2025 6:32:53 AM UTC
Official Address 3 Unit Tinkers Drove Industrial Estate Waterlees
There are 2 companies registered at this street
Locality Waterlees
Region Cambridgeshire, England
Postal Code PE133PQ
Sector Repair of other equipment

Charts

Visits

RECON SERVICES (U.K) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-901

Searches

RECON SERVICES (U.K) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 7, 2025 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 9, 2025 Appointment of a man as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Apr 9, 2025 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 18, 2025 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 18, 2025 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jul 4, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jul 30, 2013 Annual accounts Annual accounts
Registry Jun 14, 2013 Annual return Annual return
Registry Jun 14, 2013 Change of registered office address Change of registered office address
Financials Jul 31, 2012 Annual accounts Annual accounts
Registry Jul 18, 2012 Annual return Annual return
Registry Feb 8, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 7, 2012 Annual accounts Annual accounts
Registry Nov 12, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 9, 2011 Annual return Annual return
Financials Aug 16, 2010 Annual accounts Annual accounts
Registry Jun 18, 2010 Annual return Annual return
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Jun 18, 2010 Change of particulars for director 5146... Change of particulars for director 5146...
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Jun 18, 2009 Annual return Annual return
Financials Sep 17, 2008 Annual accounts Annual accounts
Registry Jun 12, 2008 Annual return Annual return
Financials Dec 10, 2007 Annual accounts Annual accounts
Registry Jul 5, 2007 Annual return Annual return
Financials May 22, 2007 Annual accounts Annual accounts
Registry Aug 3, 2006 Annual return Annual return
Financials Jan 6, 2006 Annual accounts Annual accounts
Registry Aug 3, 2005 Annual return Annual return
Registry Jul 27, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 11, 2004 Appointment of a director Appointment of a director
Registry Jun 11, 2004 Appointment of a director 5146... Appointment of a director 5146...
Registry Jun 7, 2004 Resignation of a director Resignation of a director
Registry Jun 7, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 4, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)