Recal Solutions Ltd DEAL


Founded in 2016, Recal Solutions, classified under reg no. 09998800 is an active company. Currently registered at 35 Glack Road CT14 9ND, Deal the company has been in the business for 8 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has one director. Aaron G., appointed on 6 April 2017. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Claire G., Graeme M. and others listed below. There were no ex secretaries.

Recal Solutions Ltd Address / Contact

Office Address 35 Glack Road
Town Deal
Post code CT14 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09998800
Date of Incorporation Wed, 10th Feb 2016
Industry Other information service activities n.e.c.
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Aaron G.

Position: Director

Appointed: 06 April 2017

Claire G.

Position: Director

Appointed: 06 April 2017

Resigned: 13 March 2018

Graeme M.

Position: Director

Appointed: 10 February 2016

Resigned: 31 August 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Aaron G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graeme M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Aaron G.

Notified on 11 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire G.

Notified on 1 August 2017
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Graeme M.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand  74 42834 82255 703
Current Assets78 78561 400100 96464 90055 703
Debtors  26 53630 078 
Net Assets Liabilities47 24228 67076 69055 92030 758
Property Plant Equipment  6 2644 418479
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal234234   
Administrative Expenses   58 52843 289
Average Number Employees During Period   11
Creditors31 30936 38018 82013 39825 424
Fixed Assets 3 8846 263  
Gross Profit Loss   107 648134 760
Interest Payable Similar Charges Finance Costs    44
Net Current Assets Liabilities47 47625 02070 42651 50230 279
Profit Loss   39 41073 322
Profit Loss On Ordinary Activities Before Tax   49 12091 427
Tax Tax Credit On Profit Or Loss On Ordinary Activities   9 71018 105
Total Assets Less Current Liabilities47 47628 90476 690  
Advances Credits Directors1 240    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search