RECOLLECT IT LIMITED
MACCLESFIELD COMPUTER SAFE LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6QG

Company number 04054531
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address UNIT 8 BRIDGE STREET MILLS, UNION STREET, MACCLESFIELD, CHESHIRE, SK11 6QG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of RECOLLECT IT LIMITED are www.recollectit.co.uk, and www.recollect-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recollect It Limited is a Private Limited Company. The company registration number is 04054531. Recollect It Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Recollect It Limited is Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire Sk11 6qg. The company`s financial liabilities are £1.55k. It is £1.32k against last year. . HEYES, Patricia Ann is a Secretary of the company. HEYES, James Paul is a Director of the company. HEYES, Patricia Ann is a Director of the company. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


recollect it Key Finiance

LIABILITIES £1.55k
+578%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEYES, Patricia Ann
Appointed Date: 17 August 2000

Director
HEYES, James Paul
Appointed Date: 17 August 2000
78 years old

Director
HEYES, Patricia Ann
Appointed Date: 17 August 2000
77 years old

Resigned Directors

Secretary
RYDER, Andrew John
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Director
JACKSON, Arthur
Resigned: 17 August 2000
Appointed Date: 17 August 2000
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

James Paul Heyes
Notified on: 17 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECOLLECT IT LIMITED Events

30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
22 Jun 2016
Micro company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

22 Jun 2015
Micro company accounts made up to 30 September 2014
19 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100

...
... and 38 more events
21 Aug 2000
Secretary resigned
21 Aug 2000
New secretary appointed
21 Aug 2000
Director resigned
21 Aug 2000
New director appointed
17 Aug 2000
Incorporation