Rekan Limited

General information

Name:

Rekan Ltd

Office Address:

Morelands Court Hensting Lane Fisher's Pond SO50 7HH Winchester

Number: 07731265

Incorporation date: 2011-08-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Winchester under the following Company Registration No.: 07731265. This company was started in the year 2011. The office of this company is situated at Morelands Court Hensting Lane Fisher's Pond. The area code for this place is SO50 7HH. The company's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. 2022-06-30 is the last time when account status updates were reported.

There seems to be a team of three directors managing the following business at the current moment, namely Thomas P., Nicholas R. and James E. who have been carrying out the directors duties since 2015.

The companies with significant control over this firm are: Rekan Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at Chilworth Point, 1 Chilworth Road, SO16 7JQ, Hampshire and was registered as a PSC under the reg no 11914619.

Financial data based on annual reports

Company staff

Thomas P.

Role: Director

Appointed: 01 October 2015

Latest update: 3 March 2024

Nicholas R.

Role: Director

Appointed: 01 July 2014

Latest update: 3 March 2024

James E.

Role: Director

Appointed: 05 August 2011

Latest update: 3 March 2024

People with significant control

Rekan Group Limited
Address: 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, England
Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11914619
Notified on 22 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James E.
Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 July 2013
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 1 August 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 December 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

West Lodge Leylands Business Park Colden Common

Post code:

SO21 1TH

City / Town:

Winchester

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode