RECALLSHOW LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 6PQ

Company number 02674451
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address UNITS 5 & 6, BOWLES WELL GARDENS, FOLKESTONE, KENT, CT19 6PQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 . The most likely internet sites of RECALLSHOW LIMITED are www.recallshow.co.uk, and www.recallshow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Folkestone West Rail Station is 1.7 miles; to Sandling Rail Station is 5.5 miles; to Dover Priory Rail Station is 5.5 miles; to Shepherds Well Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recallshow Limited is a Private Limited Company. The company registration number is 02674451. Recallshow Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of Recallshow Limited is Units 5 6 Bowles Well Gardens Folkestone Kent Ct19 6pq. . CRABB, David is a Director of the company. CRABB, John is a Director of the company. Secretary COX, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Ian has been resigned. Director HENROTTE, George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
CRABB, David
Appointed Date: 03 April 2014
61 years old

Director
CRABB, John
Appointed Date: 17 November 1994
61 years old

Resigned Directors

Secretary
COX, Ian
Resigned: 31 March 2014
Appointed Date: 17 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 1992
Appointed Date: 30 December 1991

Director
COX, Ian
Resigned: 31 March 2014
Appointed Date: 17 January 1992
82 years old

Director
HENROTTE, George
Resigned: 17 November 2003
Appointed Date: 17 January 1992
105 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 1992
Appointed Date: 30 December 1991

Persons With Significant Control

Mr Ian Cox
Notified on: 1 December 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECALLSHOW LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 62 more events
02 Sep 1992
Accounting reference date notified as 31/03

15 Feb 1992
Secretary resigned;new director appointed

15 Feb 1992
New secretary appointed;director resigned;new director appointed

15 Feb 1992
Registered office changed on 15/02/92 from: 2 baches street london N1 6UB

30 Dec 1991
Incorporation

RECALLSHOW LIMITED Charges

28 July 2014
Charge code 0267 4451 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 wotton road ashford kent t/no K784765…
23 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 5 & 6 bowles well gardens folkestone t/no's K259019…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 5 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 wotton trading estate wotton road ashford t/n…
1 October 1997
Fixed charge on book debts and other debts
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge:- all book debts and other debts of…