REC CONSULTANCY SERVICES LIMITED

43 Coniscliffe Road, Darlington, DL3 7EH, County Durham
StatusACTIVE
Company No.06437562
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 6 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064375620002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064375620002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064375620003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 296 GBP

Date: 2009-10-19

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 737 GBP

Date: 2009-10-19

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-19

Capital : 737 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed david telford mackay

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary diane waller

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/01/08--------- £ si 33@1=33 £ ic 100/133

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANSAL ACCOUNTANTS LTD

94 MARLBOROUGH ROAD,WEST MIDLANDS,CV2 4ER

Number:04411975
Status:ACTIVE
Category:Private Limited Company

C & P RENOVATIONS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:06289434
Status:ACTIVE
Category:Private Limited Company

INTREPID IT LTD

136 KATHERINE ROAD,LONDON,E6 1ER

Number:03604363
Status:ACTIVE
Category:Private Limited Company

RON DEANS CONSULTANCY LIMITED

DAMER HOUSE,WICKFORD,SS12 9HA

Number:06705646
Status:ACTIVE
Category:Private Limited Company

SIMON WALLIS HOLDINGS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source