Recirc Caledonia Ltd LONDON


Recirc Caledonia started in year 2014 as Private Limited Company with registration number 09332811. The Recirc Caledonia company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at C/o Turcan Connell. Postal code: W1K 1AW. Since 18th December 2020 Recirc Caledonia Ltd is no longer carrying the name Sharc Caledonia.

The firm has 2 directors, namely Richard M., Joe S.. Of them, Joe S. has been with the company the longest, being appointed on 13 March 2020 and Richard M. has been with the company for the least time - from 1 August 2020. As of 29 March 2024, there were 7 ex directors - Alexander P., Paul I. and others listed below. There were no ex secretaries.

Recirc Caledonia Ltd Address / Contact

Office Address C/o Turcan Connell
Office Address2 Stanhope Gate
Town London
Post code W1K 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09332811
Date of Incorporation Fri, 28th Nov 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2022

Richard M.

Position: Director

Appointed: 01 August 2020

Joe S.

Position: Director

Appointed: 13 March 2020

Alexander P.

Position: Director

Appointed: 08 April 2019

Resigned: 13 March 2020

Paul I.

Position: Director

Appointed: 08 June 2017

Resigned: 13 March 2020

Ian S.

Position: Director

Appointed: 12 June 2015

Resigned: 08 June 2017

Benjamin C.

Position: Director

Appointed: 12 June 2015

Resigned: 08 April 2019

Richard M.

Position: Director

Appointed: 28 November 2014

Resigned: 12 June 2015

Ian C.

Position: Director

Appointed: 28 November 2014

Resigned: 17 December 2019

Russell B.

Position: Director

Appointed: 28 November 2014

Resigned: 18 December 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Recirc Energy Limited from Edinburgh, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Equitix Esi Retrofit Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Recirc Energy Limited

33/2 Hutchison Avenue, Edinburgh, Midlothian, EH14 1QP, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number Sc644028
Notified on 13 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Equitix Esi Retrofit Limited

Welken House Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09241958
Notified on 12 June 2016
Ceased on 13 March 2020
Nature of control: 50,01-75% shares

Company previous names

Sharc Caledonia December 18, 2020
Sharc Caladonia March 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1-87 722     
Balance Sheet
Cash Bank On Hand  18 01611 354   
Current Assets1171 12767 11252 87777 77688 76878 077
Debtors 6 16449 09641 523   
Net Assets Liabilities  -442 932-561 520325 109281 434328 702
Property Plant Equipment  546 550514 400   
Cash Bank In Hand1164 963     
Net Assets Liabilities Including Pension Asset Liability1-87 722     
Tangible Fixed Assets 643 000     
Reserves/Capital
Called Up Share Capital110 000     
Profit Loss Account Reserve -97 722     
Shareholder Funds1-87 722     
Other
Accumulated Depreciation Impairment Property Plant Equipment  96 450128 600   
Creditors  117 70655 98510 34716 49435 797
Fixed Assets 643 000546 550514 400474 213442 063409 914
Increase From Depreciation Charge For Year Property Plant Equipment   32 150   
Net Current Assets Liabilities120 399-50 594-3 10867 42972 27442 280
Property Plant Equipment Gross Cost  643 000643 000   
Total Assets Less Current Liabilities1663 399495 956511 292541 642514 337452 194
Accrued Liabilities Not Expressed Within Creditors Subtotal    89 87322 27140 978
Average Number Employees During Period    221
Creditors Due After One Year 751 121     
Creditors Due Within One Year 150 728     
Number Shares Allotted110 000     
Par Value Share10     
Share Capital Allotted Called Up Paid110 000     
Tangible Fixed Assets Additions 643 000     
Tangible Fixed Assets Cost Or Valuation 643 000     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 9th January 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search