RECO SURFACES LTD
BOSTON POLYMER RECOVERY LIMITED

Hellopages » Lincolnshire » East Lindsey » PE22 7BE

Company number 02830877
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address HOLLAND HOUSE, FRITH BANK, BOSTON, LINCOLNSHIRE, PE22 7BE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 31 May 2016 GBP 1,728,000 ; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,500,000 . The most likely internet sites of RECO SURFACES LTD are www.recosurfaces.co.uk, and www.reco-surfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Hubberts Bridge Rail Station is 3.1 miles; to Swineshead Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reco Surfaces Ltd is a Private Limited Company. The company registration number is 02830877. Reco Surfaces Ltd has been working since 28 June 1993. The present status of the company is Active. The registered address of Reco Surfaces Ltd is Holland House Frith Bank Boston Lincolnshire Pe22 7be. . BAINBRIDGE, Roger is a Secretary of the company. BAINBRIDGE, Roger is a Director of the company. FLEET, Charles James, Robert is a Director of the company. FLEET, Charles Robert William is a Director of the company. FLEET, Margaret Rothwell is a Director of the company. Secretary FLEET, Margaret Rothwell has been resigned. Secretary GARDINER, John has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director HOLDEN, Barry has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. Director PLAYER, John Michael has been resigned. Director STOTHARD, Walter Peter has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BAINBRIDGE, Roger
Appointed Date: 27 October 2003

Director
BAINBRIDGE, Roger
Appointed Date: 27 October 2003
71 years old

Director
FLEET, Charles James, Robert
Appointed Date: 15 January 2015
48 years old

Director
FLEET, Charles Robert William
Appointed Date: 19 October 1994
81 years old

Director
FLEET, Margaret Rothwell
Appointed Date: 19 October 1994
75 years old

Resigned Directors

Secretary
FLEET, Margaret Rothwell
Resigned: 27 October 2003
Appointed Date: 29 October 1993

Secretary
GARDINER, John
Resigned: 29 October 1993
Appointed Date: 30 June 1993

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 30 June 1993
Appointed Date: 28 June 1993

Director
HOLDEN, Barry
Resigned: 19 October 1994
Appointed Date: 30 June 1993
84 years old

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 30 June 1993
Appointed Date: 28 June 1993

Director
PLAYER, John Michael
Resigned: 31 October 1993
Appointed Date: 30 June 1993
84 years old

Director
STOTHARD, Walter Peter
Resigned: 04 July 2007
Appointed Date: 01 April 2001
82 years old

RECO SURFACES LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Feb 2017
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,728,000

13 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,500,000

26 Feb 2016
Micro company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,500,000

...
... and 71 more events
06 Jul 1993
Registered office changed on 06/07/93 from: 25A priestgate peterborough cambs PE1 1JL

06 Jul 1993
Secretary resigned;new secretary appointed

06 Jul 1993
Director resigned;new director appointed

06 Jul 1993
New director appointed

28 Jun 1993
Incorporation

RECO SURFACES LTD Charges

10 June 2004
Debenture deed
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…