RECIS LIMITED
HILDENBOROUGH PRECIS (1716) LIMITED

Hellopages » Kent » Tonbridge and Malling » TN11 8NU

Company number 03721527
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address THE GEORGIAN HOUSE, NIZELS LANE, HILDENBOROUGH, KENT, TN11 8NU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 633,231 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of RECIS LIMITED are www.recis.co.uk, and www.recis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bat & Ball Rail Station is 4.2 miles; to Ashurst (Kent) Rail Station is 7.5 miles; to Knockholt Rail Station is 8.8 miles; to Frant Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recis Limited is a Private Limited Company. The company registration number is 03721527. Recis Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Recis Limited is The Georgian House Nizels Lane Hildenborough Kent Tn11 8nu. The company`s financial liabilities are £273.94k. It is £-1.58k against last year. The cash in hand is £0.1k. It is £0.1k against last year. . OLIVER, Andrew Winship is a Secretary of the company. HORNER, Rupert Howard Milton is a Director of the company. Secretary HORNER, Rupert Howard Milton has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PENFOLD, Diane June has been resigned. Director THOMPSON, Richard Charles has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


recis Key Finiance

LIABILITIES £273.94k
-1%
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLIVER, Andrew Winship
Appointed Date: 09 January 2002

Director
HORNER, Rupert Howard Milton
Appointed Date: 11 November 2010
63 years old

Resigned Directors

Secretary
HORNER, Rupert Howard Milton
Resigned: 30 January 2001
Appointed Date: 12 March 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 March 1999
Appointed Date: 01 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1999
Appointed Date: 26 February 1999

Director
PENFOLD, Diane June
Resigned: 12 March 1999
Appointed Date: 26 February 1999
60 years old

Director
THOMPSON, Richard Charles
Resigned: 12 November 2010
Appointed Date: 12 March 1999
61 years old

Director
WILSON, Clare Alice
Resigned: 12 March 1999
Appointed Date: 26 February 1999
60 years old

RECIS LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 633,231

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 633,231

30 May 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 54 more events
30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: level 1 exchange house primrose street london EC2A 2HS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Mar 1999
Secretary resigned
09 Mar 1999
New secretary appointed
26 Feb 1999
Incorporation

RECIS LIMITED Charges

9 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 14 highbury new park london N5. By way of fixed…
9 July 2004
Debenture
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 7 July 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…