Company NameRECO Turbo Limited
DirectorOmar Farouk Mahomed
Company StatusActive
Company Number07176699
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Omar Farouk Mahomed
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCcf Unit Brunel Road
Doncaster
South Yorkshire
DN5 8PT
Secretary NameMr Ahmed Saeed Mahomed
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address158 Marshland Road
Moorends Thorne
Doncaster
South Yorkshire
DN8 4SB

Contact

Websiterecoturbo.co.uk
Email address[email protected]
Telephone01405 814123
Telephone regionGoole

Location

Registered AddressUnit 1 Rtl Industrial Estate
Brunel Road
Doncaster
South Yorkshire
DN5 8PT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,554
Cash£304
Current Liabilities£116,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

18 February 2022Delivered on: 21 February 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
7 December 2021Delivered on: 7 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 28 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 28 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Director's details changed for Mr Omar Farouk Mahomed on 10 August 2018 (2 pages)
10 August 2018Registered 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 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Registration of charge 071766990002, created on 20 October 2015 (24 pages)
28 October 2015Registration of charge 071766990002, created on 20 October 2015 (24 pages)
28 October 2015Registration of charge 071766990001, created on 28 October 2015 (42 pages)
28 October 2015Registration of charge 071766990001, created on 28 October 2015 (42 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 August 2011Registered office address changed from 158 Marshland Road Moorends Thorne Doncaster South Yorkshire DN8 4SB England on 29 August 2011 (1 page)
29 August 2011Registered office address changed from 158 Marshland Road Moorends Thorne Doncaster South Yorkshire DN8 4SB England on 29 August 2011 (1 page)
28 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2010Incorporation (23 pages)
3 March 2010Incorporation (23 pages)