RECO EQUIPMENT LTD.
ST. NEOTS RECO SCAFFOLDING LTD.

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2EU

Company number 09019580
Status Active
Incorporation Date 30 April 2014
Company Type Private Limited Company
Address 9 CROMWELL ROAD, ST. NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 2EU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registration of charge 090195800002, created on 4 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-30 EUR 100 . The most likely internet sites of RECO EQUIPMENT LTD. are www.recoequipment.co.uk, and www.reco-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Sandy Rail Station is 6.5 miles; to Huntingdon Rail Station is 8.2 miles; to Biggleswade Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reco Equipment Ltd is a Private Limited Company. The company registration number is 09019580. Reco Equipment Ltd has been working since 30 April 2014. The present status of the company is Active. The registered address of Reco Equipment Ltd is 9 Cromwell Road St Neots Cambridgeshire United Kingdom Pe19 2eu. . OOST, Quentin is a Secretary of the company. VERPOORT, Edwin Hermanus is a Director of the company. Secretary NILED LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
OOST, Quentin
Appointed Date: 15 October 2015

Director
VERPOORT, Edwin Hermanus
Appointed Date: 30 April 2014
54 years old

Resigned Directors

Secretary
NILED LIMITED
Resigned: 15 October 2015
Appointed Date: 30 April 2014

RECO EQUIPMENT LTD. Events

04 Oct 2016
Registration of charge 090195800002, created on 4 October 2016
11 Jul 2016
Full accounts made up to 31 December 2015
30 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • EUR 100

02 Mar 2016
Company name changed reco scaffolding LTD.\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

26 Jan 2016
Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 9 Cromwell Road St. Neots Cambridgeshire PE19 2EU on 26 January 2016
...
... and 4 more events
28 May 2015
Registered office address changed from Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 28 May 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • EUR 100

04 Mar 2015
Registration of charge 090195800001, created on 4 March 2015
05 May 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
30 Apr 2014
Incorporation
Statement of capital on 2014-04-30
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted

RECO EQUIPMENT LTD. Charges

4 October 2016
Charge code 0901 9580 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains floating charge…
4 March 2015
Charge code 0901 9580 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…