RECIPRO (UK) LIMITED
WIRRAL BUILDERSCRAP.COM LIMITED

Hellopages » Merseyside » Wirral » CH62 3RJ

Company number 07337400
Status Active
Incorporation Date 5 August 2010
Company Type Private Limited Company
Address UNIT 4 HAWKSHEAD ROAD, GREENFIELDS TECHNOLOGY PARK, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3RJ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of RECIPRO (UK) LIMITED are www.reciprouk.co.uk, and www.recipro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Edge Hill Rail Station is 4.8 miles; to Bank Hall Rail Station is 7.1 miles; to Bache Rail Station is 9.3 miles; to Chester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recipro Uk Limited is a Private Limited Company. The company registration number is 07337400. Recipro Uk Limited has been working since 05 August 2010. The present status of the company is Active. The registered address of Recipro Uk Limited is Unit 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral Merseyside Ch62 3rj. . FORAN, Suzanne is a Secretary of the company. CARROLL, John is a Director of the company. OWENS, Leslie Peter is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
FORAN, Suzanne
Appointed Date: 15 August 2010

Director
CARROLL, John
Appointed Date: 15 August 2010
66 years old

Director
OWENS, Leslie Peter
Appointed Date: 15 August 2010
67 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 05 August 2010
Appointed Date: 05 August 2010
55 years old

Persons With Significant Control

The Trustland Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECIPRO (UK) LIMITED Events

16 Nov 2016
Amended full accounts made up to 31 December 2015
03 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

...
... and 18 more events
07 Sep 2010
Appointment of John Carroll as a director
07 Sep 2010
Appointment of Leslie Peter Owens as a director
06 Sep 2010
Appointment of Suzanne Foran as a secretary
05 Aug 2010
Termination of appointment of Yomtov Jacobs as a director
05 Aug 2010
Incorporation

RECIPRO (UK) LIMITED Charges

14 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…