REC CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06437562 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
REC CONSULTANCY SERVICES LIMITED is an active private limited company with number 06437562. It was incorporated 16 years, 6 months, 9 days ago, on 26 November 2007. The company address is 43 Coniscliffe Road, Darlington, DL3 7EH, County Durham.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-29
Officer name: Mr Andrew Paul Matthews
Documents
Mortgage satisfy charge full
Date: 29 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064375620002
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-31
Psc name: Lanof (Uk) Ltd
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dm Services (Banchory) Ltd
Cessation date: 2023-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: David Telford Mackay
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Capital cancellation shares
Date: 27 Nov 2017
Action Date: 24 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-24
Capital : 1,248 GBP
Documents
Capital cancellation shares
Date: 27 Nov 2017
Action Date: 24 Oct 2017
Category: Capital
Type: SH06
Capital : 1,248 GBP
Date: 2017-10-24
Documents
Capital cancellation shares
Date: 27 Nov 2017
Action Date: 24 Oct 2017
Category: Capital
Type: SH06
Capital : 1,248 GBP
Date: 2017-10-24
Documents
Capital cancellation shares
Date: 27 Nov 2017
Action Date: 24 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-24
Capital : 1,248 GBP
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 27 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Nov 2017
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edwin Clarke
Change date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Resolution
Date: 16 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 10 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064375620002
Documents
Mortgage create with deed with charge number
Date: 10 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064375620003
Documents
Accounts with accounts type small
Date: 13 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-23
Officer name: David Telford Mackay
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edwin Clarke
Change date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Legacy
Date: 09 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 02 Jun 2010
Action Date: 18 May 2010
Category: Capital
Type: SH01
Capital : 1,300 GBP
Date: 2010-05-18
Documents
Capital allotment shares
Date: 02 Jun 2010
Action Date: 18 May 2010
Category: Capital
Type: SH01
Capital : 1,300 GBP
Date: 2010-05-18
Documents
Capital allotment shares
Date: 02 Jun 2010
Action Date: 18 May 2010
Category: Capital
Type: SH01
Date: 2010-05-18
Capital : 1,300 GBP
Documents
Capital allotment shares
Date: 02 Jun 2010
Action Date: 18 May 2010
Category: Capital
Type: SH01
Date: 2010-05-18
Capital : 1,300 GBP
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Capital
Type: SH01
Date: 2010-05-18
Capital : 1,300 GBP
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Capital
Type: SH01
Date: 2010-05-18
Capital : 1,300 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Capital allotment shares
Date: 09 Mar 2010
Action Date: 18 Oct 2009
Category: Capital
Type: SH01
Capital : 1,266 GBP
Date: 2009-10-18
Documents
Capital allotment shares
Date: 19 Feb 2010
Action Date: 19 Oct 2009
Category: Capital
Type: SH01
Capital : 296 GBP
Date: 2009-10-19
Documents
Capital allotment shares
Date: 19 Feb 2010
Action Date: 19 Oct 2009
Category: Capital
Type: SH01
Capital : 737 GBP
Date: 2009-10-19
Documents
Capital allotment shares
Date: 19 Feb 2010
Action Date: 19 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-19
Capital : 737 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from 12 church street cromer norfolk NR27 9ER
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed david telford mackay
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary diane waller
Documents
Legacy
Date: 18 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/09/08-30/09/08\gbp si 33@1=33\gbp ic 233/266\
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 01/09/08-30/09/08\gbp si 100@1=100\gbp ic 133/233\
Documents
Legacy
Date: 09 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008
Documents
Legacy
Date: 04 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/01/08--------- £ si 33@1=33 £ ic 100/133
Documents
Some Companies
94 MARLBOROUGH ROAD,WEST MIDLANDS,CV2 4ER
Number: | 04411975 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 06289434 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 KATHERINE ROAD,LONDON,E6 1ER
Number: | 03604363 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMER HOUSE,WICKFORD,SS12 9HA
Number: | 06705646 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALL HEATH SERVICE STATION,WALL HEATH,DY6 0EU
Number: | 03434942 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN ACCOUNTING SOLUTIONS LIMITED
UNIT 9 MOORLAND ROAD INDUSTRIAL PARK,ST. COLUMB,TR9 6FB
Number: | 05095645 |
Status: | ACTIVE |
Category: | Private Limited Company |