Recoil Engineering Ltd NORWICH


Founded in 2016, Recoil Engineering, classified under reg no. 10251946 is an active company. Currently registered at Hethel Engineering Centre Chapman Way , Norwich the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Stephen M., Jamie B. and Nicholas C.. In addition one secretary - Amanda F. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Recoil Engineering Ltd Address / Contact

Office Address Hethel Engineering Centre Chapman Way
Office Address2 Hethel
Town Norwich
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 10251946
Date of Incorporation Sat, 25th Jun 2016
Industry Other engineering activities
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Stephen M.

Position: Director

Appointed: 15 July 2017

Jamie B.

Position: Director

Appointed: 15 July 2017

Amanda F.

Position: Secretary

Appointed: 25 June 2016

Nicholas C.

Position: Director

Appointed: 25 June 2016

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Nicholas C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amanda F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Nicholas C.

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

Stephen M.

Notified on 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Amanda F.

Notified on 25 June 2016
Ceased on 8 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 23832 91217 10031 31323 73446 29664 342
Current Assets27 72469 90261 01652 98558 36857 00776 492
Debtors6 48636 99043 91621 67234 63410 71112 150
Net Assets Liabilities16 56050 26341 16943 31831 79327 41736 369
Other Debtors 17 482852    
Property Plant Equipment 4 3634 2854 2313 5623 3303 241
Other
Version Production Software   2 020  2 023
Accrued Liabilities  875    
Accumulated Amortisation Impairment Intangible Assets 1 1472 2943 4414 5885 7345 734
Accumulated Depreciation Impairment Property Plant Equipment 1 0912 4353 4964 3555 1525 907
Additions Other Than Through Business Combinations Property Plant Equipment  1 2661 007190565666
Average Number Employees During Period133 333
Creditors11 16427 76026 55116 19131 28332 92043 364
Fixed Assets 8 9507 7256 5244 7083 330 
Increase From Amortisation Charge For Year Intangible Assets 1 1471 1471 1471 1471 146 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0911 3441 061859797755
Intangible Assets 4 5873 4402 2931 146  
Intangible Assets Gross Cost 5 7345 7345 7345 7345 7345 734
Loans From Directors    3112 1412 453
Net Current Assets Liabilities16 56042 14234 46536 79427 08524 08733 128
Other Creditors5781 635     
Prepayments Accrued Income   887   
Property Plant Equipment Gross Cost 5 4546 7207 7277 9178 4829 148
Taxation Social Security Payable 22 08819 84115 40621 07420 36828 227
Total Assets Less Current Liabilities16 56051 09242 19043 318   
Trade Creditors Trade Payables6 5104 0375 835 6581 331248
Trade Debtors Trade Receivables6 48619 50843 06420 78534 63410 71112 150
Value-added Tax Payable   7859 2409 08012 436
Amount Specific Advance Or Credit Directors 7 650     
Amount Specific Advance Or Credit Made In Period Directors 7 650     
Amount Specific Advance Or Credit Repaid In Period Directors 15 000     
Other Taxation Social Security Payable4 07622 088     
Provisions For Liabilities Balance Sheet Subtotal 829     
Total Additions Including From Business Combinations Intangible Assets 5 734     
Total Additions Including From Business Combinations Property Plant Equipment 5 454     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change to a person with significant control January 29, 2024
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements