General information

Name:

Rechem Limited

Office Address:

Atlas House Third Avenue Globe Park SL7 1EY Marlow

Number: 07869616

Incorporation date: 2011-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rechem Ltd can be reached at Atlas House Third Avenue, Globe Park in Marlow. The post code is SL7 1EY. Rechem has been on the British market since the company was established in 2011. The reg. no. is 07869616. The company's registered with SIC code 38320 and their NACE code stands for Recovery of sorted materials. The business most recent financial reports cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-04-17.

The info we posses related to the enterprise's personnel suggests that there are two directors: Oriol S. and Victor C. who became a part of the team on 2023-04-27 and 2018-01-02. Another limited company has been appointed as one of the directors of this company: S.L. Grupo Tradebe Medio Ambiente.

The companies that control this firm are as follows: Hollywell Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hinckley at Dodwells Bridge Industrial Estate, Jacknell Road, LE10 3BS and was registered as a PSC under the registration number 05990239.

Financial data based on annual reports

Company staff

Oriol S.

Role: Director

Appointed: 27 April 2023

Latest update: 9 March 2024

S.L. Grupo Tradebe Medio Ambiente

Role: Corporate Director

Appointed: 29 October 2018

Address: Zierbana 48, Vizcaya, Spain

Latest update: 9 March 2024

Victor C.

Role: Director

Appointed: 02 January 2018

Latest update: 9 March 2024

People with significant control

Hollywell Holdings Limited
Address: Unit 23 Dodwells Bridge Industrial Estate, Jacknell Road, Hinckley, LE10 3BS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies England And Wales
Registration number 05990239
Notified on 6 April 2016
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 October 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 March 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control
Free Download
Directors's details were changed on Tuesday 7th November 2023 (CH02)
filed on: 7th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
  • 38220 : Treatment and disposal of hazardous waste
12
Company Age

Closest Companies - by postcode