Recellular (UK) Limited MACCLESFIELD


Recellular (UK) started in year 1996 as Private Limited Company with registration number 03236730. The Recellular (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Macclesfield at Primary House. Postal code: SK10 2AP.

There is a single director in the company at the moment - John W., appointed on 12 August 1996. In addition, a secretary was appointed - Michael T., appointed on 21 January 2009. 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.

Recellular (UK) Limited Address / Contact

Office Address Primary House
Office Address2 Spring Gardens
Town Macclesfield
Post code SK10 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03236730
Date of Incorporation Mon, 12th Aug 1996
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Michael T.

Position: Secretary

Appointed: 21 January 2009

John W.

Position: Director

Appointed: 12 August 1996

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 August 1999

Resigned: 21 January 2009

Lorraine A.

Position: Secretary

Appointed: 05 December 1998

Resigned: 13 August 1999

Lorraine A.

Position: Director

Appointed: 05 December 1998

Resigned: 13 August 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1996

Resigned: 12 August 1996

Clive J.

Position: Director

Appointed: 12 August 1996

Resigned: 05 December 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 August 1996

Resigned: 12 August 1996

David C.

Position: Director

Appointed: 12 August 1996

Resigned: 05 December 1998

John C.

Position: Director

Appointed: 12 August 1996

Resigned: 05 December 1998

Clive J.

Position: Secretary

Appointed: 12 August 1996

Resigned: 05 December 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Danielle A. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Recellular Investment Company Limited that entered Macclesfield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Danielle A.

Notified on 31 August 2019
Nature of control: 75,01-100% shares

Recellular Investment Company Limited

Primary House Spring Gardens, Macclesfield, SK10 2DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03386144
Notified on 12 August 2016
Ceased on 31 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-37 399-40 518-6 321-6 321       
Balance Sheet
Cash Bank On Hand   9797979797979797
Current Assets1 976 9291 487 866106 557106 5572262262263 03254 84646 38835 740
Debtors1 899 3611 343 603106 460106 4601291291292 93554 74946 29135 643
Net Assets Liabilities   -6 321-6 321-6 321-6 321-3 515-1 701-653-1 554
Other Debtors1 847 0511 343 603 106 331       
Cash Bank In Hand9 4438 8729797       
Net Assets Liabilities Including Pension Asset Liability-37 399-40 518-6 321-6 321       
Stocks Inventory68 125135 391         
Trade Debtors52 310          
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve-37 599-40 718-6 521-6 521       
Shareholder Funds-37 399-40 518-6 321-6 321       
Other
Version Production Software       2 0212 021 2 023
Amounts Owed By Group Undertakings Participating Interests   1291291291292 93554 74946 29135 643
Amounts Owed To Group Undertakings Participating Interests       6 2356 2356 2356 235
Average Number Employees During Period    1111111
Bank Borrowings        40 00030 74620 753
Bank Borrowings Overdrafts1 129 753720 096      9 5079 7489 994
Creditors   112 8786 5476 5476 5476 54716 54716 29516 541
Net Current Assets Liabilities-37 399-40 518-6 321-6 321-6 321-6 321-6 321-3 51538 79230 09319 199
Nominal Value Allotted Share Capital   200200200200200200200200
Number Shares Allotted200200200200200200200200200200200
Other Creditors   112 5666 2356 2356 2356 235   
Par Value Share11111111111
Taxation Social Security Payable   312312312312312312312312
Total Assets Less Current Liabilities-37 399-40 518-6 321-6 321   -3 51538 79230 09319 199
Creditors Due Within One Year2 014 3281 528 384112 878112 878       
Other Creditors Due Within One Year849 220760 125         
Share Capital Allotted Called Up Paid200200200200       
Taxation Social Security Due Within One Year312312         
Trade Creditors Within One Year35 04347 851         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, January 2023
Free Download (7 pages)

Company search

Advertisements