Recreate Design Uk Limited

General information

Name:

Recreate Design Uk Ltd

Office Address:

3 Sandhurst Road CT9 3HR Margate

Number: 06068701

Incorporation date: 2007-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Recreate Design Uk Limited can be found at Margate at 3 Sandhurst Road. You can look up this business using the post code - CT9 3HR. Recreate Design Uk's founding dates back to year 2007. This firm is registered under the number 06068701 and their official status is active. This company's SIC code is 74100 which means specialised design activities. Thu, 31st Mar 2022 is the last time when the company accounts were filed.

Right now, the following business is the workplace of a solitary director: James V., who was assigned this position seventeen years ago. Since January 2007 Emma V., had performed assigned duties for this business up to the moment of the resignation in August 2019. In order to support the directors in their duties, the abovementioned business has been using the skills of Emma V. as a secretary since January 2007.

Executives who have control over the firm are as follows: Emma V. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. James V. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Emma V.

Role: Secretary

Appointed: 25 January 2007

Latest update: 22 February 2024

James V.

Role: Director

Appointed: 25 January 2007

Latest update: 22 February 2024

People with significant control

Emma V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares
James V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 6 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Suite 15 6-8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2014

Address:

Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

HQ address,
2015

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2014

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2013

Name:

Drewclark Limited

Address:

Kent Space Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

Accountant/Auditor,
2015

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 73110 : Advertising agencies
  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode