RECIPRO LIMITED

Unit 2 Britannia House Unit 2 Britannia House, Birkenhead, CH41 1DF, Wirral, England
StatusACTIVE
Company No.07605975
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 11 Apr 2019

Category: Capital

Type: SH01

Capital : 260 GBP

Date: 2019-04-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 31 May 2013

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2013-05-31

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 127 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Owens

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CNIM CLUGSTON (LEEDS) LIMITED

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

FOXBURY UNDER FIVES LTD.

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

TALLIN AND BROAD LIMITED

17 FIREBRONDS ROAD,IPSWICH,IP9 2TP

Number:02456810
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