RECIPRO LIMITED
Status | ACTIVE |
Company No. | 07605975 |
Category | Private Limited Company |
Incorporated | 15 Apr 2011 |
Age | 13 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
RECIPRO LIMITED is an active private limited company with number 07605975. It was incorporated 13 years, 1 month, 17 days ago, on 15 April 2011. The company address is Unit 2 Britannia House Unit 2 Britannia House, Birkenhead, CH41 1DF, Wirral, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-16
Psc name: Recipro Holdings Limited
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leslie Peter Owens
Cessation date: 2021-07-16
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-16
Officer name: Leslie Peter Owens
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 11 Apr 2019
Category: Capital
Type: SH01
Capital : 260 GBP
Date: 2019-04-11
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Miss Rebecca Claire Owens
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Mr Michael James Close
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Notification of a person with significant control
Date: 29 Mar 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leslie Owens
Notification date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 29 Mar 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: The Trustland Group Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: Unit 2 Britannia House Dock Road Birkenhead Wirral CH41 1DF
Change date: 2019-01-09
Old address: Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: John Carroll
Documents
Termination secretary company with name termination date
Date: 16 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Suzanne Foran
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts amended with accounts type full
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-09
Officer name: Mr Leslie Peter Owens
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Resolution
Date: 06 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Nov 2013
Action Date: 31 May 2013
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2013-05-31
Documents
Resolution
Date: 06 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Nov 2013
Action Date: 31 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-31
Capital : 127 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Mr John Carroll
Documents
Change person secretary company with change date
Date: 16 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Suzanne Foran
Change date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change person secretary company with change date
Date: 09 Jul 2012
Action Date: 16 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-16
Officer name: Ms Suzanne Foran
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 16 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-16
Officer name: Mr John Carroll
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Old address: Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom
Change date: 2012-05-08
Documents
Change registered office address company with date old address
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Address
Type: AD01
Old address: Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom
Change date: 2012-04-26
Documents
Termination director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Owens
Documents
Change account reference date company current shortened
Date: 20 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2011-12-31
Documents
Some Companies
ST VINCENT HOUSE,SCUNTHORPE,DN15 8QT
Number: | 08183491 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGI-KEY ELECTRONICS EUROPE LIMITED
FRONT SUITE, 1ST FLOOR, CHARLES HOUSE,BIRMINGHAM,B3 3HT
Number: | 09291072 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUBHOUSE,CHISLEHURST,BR7 6SD
Number: | 10938484 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWORLD ENGINEERING LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10941631 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLLS TYREMAN (HARROGATE) LLP
3 GREENGATE,HARROGATE,HG3 1GY
Number: | OC332737 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 FIREBRONDS ROAD,IPSWICH,IP9 2TP
Number: | 02456810 |
Status: | ACTIVE |
Category: | Private Limited Company |