Doncaster
South Yorkshire
DN5 8PT
Director Name | Ms Fatima Mahomed |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Marshland Road Moorends Doncaster South Yorkshire DN8 4SB |
Director Name | Mrs Sabera Bibi Mahomed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(8 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Marshland Road Moorends Doncaster South Yorkshire DN8 4SB |
Director Name | Mr Ahmed Saeed Mahomed |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Marshland Road Moorends Doncaster South Yorkshire DN8 4SB |
Website | www.recoturbo.com |
---|
Registered Address | Ccf Unit 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 |
4 at £1 | Ahmed Saeed Mahomed 40.00% Ordinary |
---|---|
4 at £1 | Omar Farouk Mahomed 40.00% Ordinary |
2 at £1 | Fatima Mahomed 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,797 |
Cash | £5,666 |
Current Liabilities | £176,789 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
18 February 2014 | Delivered on: 20 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 February 2014 | Delivered on: 12 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Pr allen industrial estate coulman road thorne doncaster t/no. SYK215761. Notification of addition to or amendment of charge. Outstanding |
29 January 2014 | Delivered on: 1 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
29 May 2021 | Termination of appointment of Ahmed Saeed Mahomed as a director on 10 January 2021 (1 page) |
29 May 2021 | Appointment of Mrs Sabera Bibi Mahomed as a director on 10 February 2021 (2 pages) |
29 May 2021 | Cessation of Ahmed Saeed Mahomed as a person with significant control on 10 January 2021 (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 August 2018 | Registered office address changed from Unit a2 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) |
10 August 2018 | Director's details changed for Mr Omar Farouk Mahomed on 10 August 2018 (2 pages) |
10 August 2018 | Change of details for Mr Omar Farouk Mahomed as a person with significant control on 10 August 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 May 2014 | Registered office address changed from Unit 1 Taylor Lane Denton Manchester M34 3NQ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 1 Taylor Lane Denton Manchester M34 3NQ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 1 Taylor Lane Denton Manchester M34 3NQ on 7 May 2014 (1 page) |
10 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road,Thorne Doncaster South Yorkshire DN8 4HU England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road,Thorne Doncaster South Yorkshire DN8 4HU England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Unit a2 Thorne Enterprise Park King Edward Road,Thorne Doncaster South Yorkshire DN8 4HU England on 1 April 2014 (1 page) |
20 February 2014 | Registration of charge 083816150003 (44 pages) |
20 February 2014 | Registration of charge 083816150003 (44 pages) |
12 February 2014 | Registration of charge 083816150002 (41 pages) |
12 February 2014 | Registration of charge 083816150002 (41 pages) |
1 February 2014 | Registration of charge 083816150001 (42 pages) |
1 February 2014 | Registration of charge 083816150001 (42 pages) |
28 November 2013 | Appointment of Mr Ahmed Saeed Mahomed as a director (2 pages) |
28 November 2013 | Appointment of Mr Ahmed Saeed Mahomed as a director (2 pages) |
28 November 2013 | Appointment of Ms Fatima Mahomed as a director (2 pages) |
28 November 2013 | Appointment of Ms Fatima Mahomed as a director (2 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Company name changed recotronics LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Company name changed recotronics LIMITED\certificate issued on 26/11/13
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|