RECO TURBO LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN8 4HU

Company number 07176699
Status Active
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address UNIT A1 THORNE ENTERPRISE PARK, KING EDWARD ROAD THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 4HU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of RECO TURBO LIMITED are www.recoturbo.co.uk, and www.reco-turbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Reco Turbo Limited is a Private Limited Company. The company registration number is 07176699. Reco Turbo Limited has been working since 03 March 2010. The present status of the company is Active. The registered address of Reco Turbo Limited is Unit A1 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire Dn8 4hu. . MAHOMED, Ahmed Saeed is a Secretary of the company. MAHOMED, Omar Farouk is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
MAHOMED, Ahmed Saeed
Appointed Date: 03 March 2010

Director
MAHOMED, Omar Farouk
Appointed Date: 03 March 2010
41 years old

Persons With Significant Control

Mr Omar Farouk Mahomed
Notified on: 3 March 2017
41 years old
Nature of control: Ownership of shares – 75% or more

RECO TURBO LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Registration of charge 071766990001, created on 28 October 2015
...
... and 7 more events
25 Apr 2012
Annual return made up to 3 March 2012 with full list of shareholders
29 Aug 2011
Registered office address changed from 158 Marshland Road Moorends Thorne Doncaster South Yorkshire DN8 4SB England on 29 August 2011
28 Jun 2011
Annual return made up to 3 March 2011 with full list of shareholders
01 Jun 2011
Accounts for a dormant company made up to 31 March 2011
03 Mar 2010
Incorporation

RECO TURBO LIMITED Charges

28 October 2015
Charge code 0717 6699 0001
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 October 2015
Charge code 0717 6699 0002
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…