Recolo Assemblies Limited BOLTON


Founded in 2012, Recolo Assemblies, classified under reg no. 08232900 is an active company. Currently registered at Unit A Phillipa House Burnden Business Park BL3 2RB, Bolton the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Martin P., appointed on 31 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Recolo Assemblies Limited Address / Contact

Office Address Unit A Phillipa House Burnden Business Park
Office Address2 Burnden Road
Town Bolton
Post code BL3 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08232900
Date of Incorporation Fri, 28th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Martin P.

Position: Director

Appointed: 31 October 2022

Christine P.

Position: Secretary

Appointed: 12 November 2013

Resigned: 31 October 2021

Aidan T.

Position: Director

Appointed: 28 September 2012

Resigned: 12 November 2013

Craig M.

Position: Director

Appointed: 28 September 2012

Resigned: 22 February 2019

Anthony P.

Position: Director

Appointed: 28 September 2012

Resigned: 31 October 2022

Aidan T.

Position: Secretary

Appointed: 28 September 2012

Resigned: 12 November 2013

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Martin P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christine P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Samantha M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin P.

Notified on 14 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine P.

Notified on 6 April 2016
Ceased on 14 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha M.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 91067 715       
Balance Sheet
Cash Bank On Hand  27 17379 65744 0235 62618 34320 16821 705
Current Assets71 007105 237102 744119 69667 22543 39535 66653 94842 254
Debtors42 76945 36475 57140 03923 20237 77017 32333 78020 549
Net Assets Liabilities  78 65884 78446 878-4 173-29 942-14 980-13 343
Other Debtors  14 50814 9173 0433 4948 84311 0002 665
Property Plant Equipment  4 908  6934481 620 
Cash Bank In Hand28 23859 873       
Net Assets Liabilities Including Pension Asset Liability32 91067 715       
Tangible Fixed Assets3 4834 220       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve31 91066 715       
Shareholder Funds32 91067 715       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 85123 07323 07223 12323 368  
Additions Other Than Through Business Combinations Property Plant Equipment   314 744   
Average Number Employees During Period   1087777
Bank Borrowings Overdrafts       42 50033 210
Creditors  28 01234 91220 34748 17865 97242 50033 210
Increase From Depreciation Charge For Year Property Plant Equipment   5 222 51245328697
Net Current Assets Liabilities30 12464 34074 73284 78446 878-4 783-30 30623 42517 016
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors  17 58925 0396 84839 87646 8247 3213 034
Other Taxation Social Security Payable     6 5155 039  
Par Value Share 1  1    
Prepayments   7 876 7 982   
Property Plant Equipment Gross Cost  22 75923 07323 07223 81623 81625 316 
Provisions For Liabilities Balance Sheet Subtotal  982  8484-2 475-1 928
Taxation Social Security Payable  9 7507 9834 3936 515   
Total Additions Including From Business Combinations Property Plant Equipment       1 500 
Total Assets Less Current Liabilities33 60768 56079 64084 78446 878-4 090-29 85825 04517 939
Trade Creditors Trade Payables  6731 8907 60628714 1099 7398 088
Trade Debtors Trade Receivables  61 06325 12220 15926 2948 48022 78017 884
Creditors Due Within One Year40 88340 897       
Fixed Assets3 4834 220       
Number Shares Allotted1 0001 000       
Provisions For Liabilities Charges697845       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 28, 2023
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements