Recohome Ltd EXETER


Recohome started in year 2015 as Private Limited Company with registration number 09524302. The Recohome company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Exeter at Michael House. Postal code: EX4 3LQ.

The firm has 2 directors, namely Christopher J., John T.. Of them, John T. has been with the company the longest, being appointed on 2 April 2015 and Christopher J. has been with the company for the least time - from 16 September 2016. As of 29 March 2024, there was 1 ex director - Jabin S.. There were no ex secretaries.

Recohome Ltd Address / Contact

Office Address Michael House
Office Address2 Castle Street
Town Exeter
Post code EX4 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524302
Date of Incorporation Thu, 2nd Apr 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Christopher J.

Position: Director

Appointed: 16 September 2016

John T.

Position: Director

Appointed: 02 April 2015

Jabin S.

Position: Director

Appointed: 02 April 2015

Resigned: 01 January 2020

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Christopher J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jabin S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher J.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 1 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jabin S.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 447       
Balance Sheet
Cash Bank On Hand10 4722 50725 9662 7142 18044 79115 38213 863
Current Assets10 5536 22780 89236 76741 880101 35175 44758 267
Debtors813 37037 96233 70338 90055 76059 26542 404
Net Assets Liabilities    -4 99214 056965849
Other Debtors 1 3542 1719 75518 39931 03534 59532 588
Property Plant Equipment   343180171 19833 429
Total Inventories 350350350800800800 
Cash Bank In Hand10 472       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-4 547       
Shareholder Funds-4 447       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1493124757062 402
Average Number Employees During Period   55344
Bank Borrowings Overdrafts     44 48341 66435 380
Creditors15 00022 30267 76258 83747 05244 48341 66461 630
Dividends Paid  12 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 05513 02241 08622 21020 3409 079
Increase From Depreciation Charge For Year Property Plant Equipment   1491631632311 696
Issue Equity Instruments 50      
Net Current Assets Liabilities -16 07513 130-22 070-5 17258 52241 43135 401
Number Shares Issued Fully Paid  15     
Other Creditors14 24518 7092 93339 35727 37112 57313 04626 250
Other Taxation Social Security Payable556 13 5608 6729 93210 99710 3193 621
Par Value Share1 1     
Profit Loss -11 67841 205     
Property Plant Equipment Gross Cost   4924924921 90435 831
Provisions For Liabilities Balance Sheet Subtotal       6 351
Total Additions Including From Business Combinations Property Plant Equipment   492  1 41233 927
Total Assets Less Current Liabilities-4 447 13 130-21 727-4 99258 53942 62968 830
Trade Creditors Trade Payables1993 59334 65510 9969 74913 7425 6515 423
Trade Debtors Trade Receivables812 01635 79123 94820 50124 72524 6709 816
Creditors Due Within One Year15 000       
Number Shares Allotted15       
Share Capital Allotted Called Up Paid15       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control Wed, 1st Nov 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements