Recresco Limited NOTTINGHAM


Recresco started in year 2000 as Private Limited Company with registration number 04066165. The Recresco company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nottingham at 37 Urban Road. Postal code: NG17 8AP. Since Tue, 18th Nov 2003 Recresco Limited is no longer carrying the name Midland Glass Processing Company.

At present there are 3 directors in the the firm, namely Luis P., Iva V. and Reinaldo S.. In addition one secretary - Marta V. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham G. who worked with the the firm until 20 December 2023.

This company operates within the NG17 8AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1069544 . It is located at Manisty Wharf, North Road, Ellesmere Port with a total of 3 carsand 1 trailers.

Recresco Limited Address / Contact

Office Address 37 Urban Road
Office Address2 Kirkby-in-ashfield
Town Nottingham
Post code NG17 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066165
Date of Incorporation Wed, 6th Sep 2000
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Luis P.

Position: Director

Appointed: 20 December 2023

Marta V.

Position: Secretary

Appointed: 20 December 2023

Iva V.

Position: Director

Appointed: 20 December 2023

Reinaldo S.

Position: Director

Appointed: 20 December 2023

John H.

Position: Director

Appointed: 01 November 2019

Resigned: 20 December 2023

Jeffrey N.

Position: Director

Appointed: 17 November 2016

Resigned: 18 May 2017

Kevin O.

Position: Director

Appointed: 16 May 2016

Resigned: 15 November 2017

Peter H.

Position: Director

Appointed: 30 July 2014

Resigned: 14 September 2017

Stephen M.

Position: Director

Appointed: 28 August 2012

Resigned: 27 May 2016

Simon E.

Position: Director

Appointed: 11 May 2011

Resigned: 30 April 2014

Philip M.

Position: Director

Appointed: 11 May 2011

Resigned: 17 November 2016

Steven G.

Position: Director

Appointed: 14 February 2005

Resigned: 01 February 2021

Eric G.

Position: Director

Appointed: 14 February 2005

Resigned: 21 October 2021

Janet G.

Position: Director

Appointed: 29 September 2000

Resigned: 14 February 2005

Graham G.

Position: Director

Appointed: 21 September 2000

Resigned: 20 December 2023

Timothy G.

Position: Director

Appointed: 21 September 2000

Resigned: 20 December 2023

Graham G.

Position: Secretary

Appointed: 21 September 2000

Resigned: 20 December 2023

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 21 September 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 21 September 2000

Company previous names

Midland Glass Processing Company November 18, 2003
Five Doves October 3, 2000

Transport Operator Data

Manisty Wharf
Address North Road
City Ellesmere Port
Post code CH65 1AB
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (34 pages)

Company search

Advertisements