-
RECHEM LTD - Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 07869616
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Atlas House Third Avenue
- Globe Park
- Marlow
- Buckinghamshire
- SL7 1EY
- England Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England UK
Management
- Managing Directors
- CREIXELL DE VILLALONGA, Victor
- GRUPO TRADEBE MEDIOAMBIENTE SL
- SEGARRA, Oriol
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-02
- Age Of Company 2011-12-02 12 years
- SIC/NACE
- 38220
Ownership
- Beneficial Owners
- Hollywell Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2018-04-17
- Annual Return
- Due Date: 2024-05-01
- Last Date: 2023-04-17
-
RECHEM LTD Company Description
- RECHEM LTD is a ltd registered in United Kingdom with the Company reg no 07869616. Its current trading status is "live". It was registered 2011-12-02. It has declared SIC or NACE codes as "38220". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2018-04-17.It can be contacted at Atlas House Third Avenue .
Get RECHEM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rechem Ltd - Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
- 2011-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RECHEM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-14) - AA
-
legacy (2023-08-14) - PARENT_ACC
-
legacy (2023-08-14) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2023-05-09) - AP01
-
termination-director-company-with-name-termination-date (2023-05-09) - TM01
-
legacy (2023-08-14) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-29) - CS01
-
legacy (2022-12-20) - AGREEMENT2
-
legacy (2022-12-20) - GUARANTEE2
-
legacy (2022-12-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-20) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-04-06) - AP01
-
change-corporate-director-company-with-change-date (2021-03-23) - CH02
-
termination-director-company-with-name-termination-date (2021-04-06) - TM01
-
change-to-a-person-with-significant-control (2021-04-28) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-02) - AA
-
legacy (2021-09-02) - PARENT_ACC
-
legacy (2021-09-02) - AGREEMENT2
-
legacy (2021-09-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-07-23) - AA
-
legacy (2020-07-23) - PARENT_ACC
-
legacy (2020-07-23) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
legacy (2020-07-23) - GUARANTEE2
keyboard_arrow_right 2019
-
legacy (2019-10-21) - AGREEMENT2
-
legacy (2019-10-21) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-21) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-01-09) - AA
-
legacy (2019-10-21) - PARENT_ACC
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-11) - TM02
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
appoint-person-director-company-with-name-date (2018-10-17) - AP01
-
appoint-corporate-director-company-with-name-date (2018-01-11) - AP02
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
appoint-corporate-director-company-with-name-date (2018-11-05) - AP02
-
change-account-reference-date-company-previous-shortened (2018-05-03) - AA01
-
appoint-person-director-company-with-name-date (2018-01-11) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-03) - AA
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
capital-allotment-shares (2016-12-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-24) - AR01
keyboard_arrow_right 2013
-
dissolution-withdrawal-application-strike-off-company (2013-11-29) - DS02
-
gazette-notice-voluntary (2013-11-05) - GAZ1(A)
-
accounts-with-accounts-type-total-exemption-small (2013-04-16) - AA
-
change-account-reference-date-company-previous-extended (2013-03-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
dissolution-application-strike-off-company (2013-10-22) - DS01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-02) - NEWINC