ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reco Surfaces Ltd

Reco Surfaces Ltd is an active company incorporated on 28 June 1993 with the registered office located in Boston, Lincolnshire. Reco Surfaces Ltd was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02830877
Private limited company
Age
32 years
Incorporated 28 June 1993
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit R1 Havenside
Fishtoft Road
Boston
PE21 0AH
England
Address changed on 7 Jun 2024 (1 year 4 months ago)
Previous address was Enterprise House Priory Road Freiston Boston Lincolnshire PE22 0JZ England
Telephone
01205769002
Email
Available in Endole App
People
Officers
6
Shareholders
25
Controllers (PSC)
1
Director • Director • Consultant • British • Lives in England • Born in Nov 1943
Director • Direct Investment • British • Lives in UK • Born in Aug 1983
Director • Company Secretary • British • Lives in UK • Born in Apr 1950
Director • Screen Writer • British • Lives in England • Born in Apr 1983
Director • Consultant • British • Lives in England • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stonetreat Limited
Mr Charles Robert William Fleet and Mrs Margaret Rothwell Fleet are mutual people.
Active
Notanotherbill Ltd
Edward James Rothwell Lee and Christopher Robert Kirkland are mutual people.
Active
Candour Solar Propco Limited
Edward James Rothwell Lee and Christopher Robert Kirkland are mutual people.
Active
Peveril Securities Limited
Christopher Robert Kirkland is a mutual person.
Active
Bowmer And Kirkland Limited
Christopher Robert Kirkland is a mutual person.
Active
Bullsmoor Developments Limited
Christopher Robert Kirkland is a mutual person.
Active
Peveril Homes Limited
Christopher Robert Kirkland is a mutual person.
Active
County Town Properties (Durham) Limited
Christopher Robert Kirkland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£55.57K
Decreased by £71.49K (-56%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 19 (%)
Total Assets
£2.56M
Increased by £459.32K (+22%)
Total Liabilities
-£1.42M
Decreased by £132.21K (-8%)
Net Assets
£1.14M
Increased by £591.53K (+108%)
Debt Ratio (%)
55%
Decreased by 18.38% (-25%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Mr Peter Henry William Fleet Appointed
11 Months Ago on 1 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 7 Jun 2024
Mr Edward James Rothwell Lee Details Changed
2 Years 3 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 5 Jul 2023
Margaret Fleet Childrens Settlement (PSC) Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Small Accounts Submitted
2 Years 5 Months Ago on 26 May 2023
Get Credit Report
Discover Reco Surfaces Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 19 Dec 2024
Appointment of Mr Peter Henry William Fleet as a director on 1 December 2024
Submitted on 9 Dec 2024
Accounts for a small company made up to 30 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 28 June 2024 with updates
Submitted on 9 Jul 2024
Registered office address changed from Enterprise House Priory Road Freiston Boston Lincolnshire PE22 0JZ England to Unit R1 Havenside Fishtoft Road Boston PE21 0AH on 7 June 2024
Submitted on 7 Jun 2024
Resolutions
Submitted on 20 Feb 2024
Resolutions
Submitted on 20 Feb 2024
Resolutions
Submitted on 20 Feb 2024
Memorandum and Articles of Association
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year