THE RECLAIMERS RECLAMATION LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 3QP

Company number 04273293
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 66 LEIGH ROAD, WESTBURY, WILTSHIRE, BA13 3QP
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100 . The most likely internet sites of THE RECLAIMERS RECLAMATION LIMITED are www.thereclaimersreclamation.co.uk, and www.the-reclaimers-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Warminster Rail Station is 3.4 miles; to Frome Rail Station is 5.4 miles; to Avoncliff Rail Station is 7 miles; to Freshford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Reclaimers Reclamation Limited is a Private Limited Company. The company registration number is 04273293. The Reclaimers Reclamation Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of The Reclaimers Reclamation Limited is 66 Leigh Road Westbury Wiltshire Ba13 3qp. The company`s financial liabilities are £126.19k. It is £-5.57k against last year. The cash in hand is £0.26k. It is £0.25k against last year. And the total assets are £115.26k, which is £0.25k against last year. OLIVER, Stephen Norman, Mt is a Director of the company. Secretary GREEN, Michelle Laura has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GREEN, Michelle Laura has been resigned. Director OLIVER, Stephen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


the reclaimers reclamation Key Finiance

LIABILITIES £126.19k
-5%
CASH £0.26k
+2058%
TOTAL ASSETS £115.26k
+0%
All Financial Figures

Current Directors

Director
OLIVER, Stephen Norman, Mt
Appointed Date: 01 February 2014
65 years old

Resigned Directors

Secretary
GREEN, Michelle Laura
Resigned: 20 February 2002
Appointed Date: 20 August 2001

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 08 July 2009
Appointed Date: 20 February 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Director
GREEN, Michelle Laura
Resigned: 01 February 2014
Appointed Date: 01 September 2001
57 years old

Director
OLIVER, Stephen
Resigned: 01 September 2001
Appointed Date: 20 August 2001
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Michelle Laura Green
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mt Stephen Norman Oliver
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE RECLAIMERS RECLAMATION LIMITED Events

30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 August 2015
23 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 August 2014
13 Oct 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 37 more events
28 Aug 2001
Secretary resigned
28 Aug 2001
New secretary appointed
28 Aug 2001
Director resigned
28 Aug 2001
New director appointed
20 Aug 2001
Incorporation