Doncaster
South Yorkshire
DN5 8PT
Secretary Name | Mr Ahmed Saeed Mahomed |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Marshland Road Moorends Thorne Doncaster South Yorkshire DN8 4SB |
Website | recoturbo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01405 814123 |
Telephone region | Goole |
Registered Address | Unit 1 Rtl Industrial Estate Brunel Road Doncaster South Yorkshire DN5 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sprotbrough and Cusworth |
Ward | Bentley |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,554 |
Cash | £304 |
Current Liabilities | £116,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
18 February 2022 | Delivered on: 21 February 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
7 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Director's details changed for Mr Omar Farouk Mahomed on 10 August 2018 (2 pages) |
10 August 2018 | Registered office address changed from Unit a1 Thorne Enterprise Park King Edward Road Thorne Doncaster South Yorkshire DN8 4HU to Ccf Unit Brunel Road Doncaster South Yorkshire DN5 8PT on 10 August 2018 (1 page) |
14 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Registration of charge 071766990002, created on 20 October 2015 (24 pages) |
28 October 2015 | Registration of charge 071766990002, created on 20 October 2015 (24 pages) |
28 October 2015 | Registration of charge 071766990001, created on 28 October 2015 (42 pages) |
28 October 2015 | Registration of charge 071766990001, created on 28 October 2015 (42 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 August 2011 | Registered office address changed from 158 Marshland Road Moorends Thorne Doncaster South Yorkshire DN8 4SB England on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 158 Marshland Road Moorends Thorne Doncaster South Yorkshire DN8 4SB England on 29 August 2011 (1 page) |
28 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Incorporation (23 pages) |