ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Re-Con Commercials Ltd

Re-Con Commercials Ltd is an active company incorporated on 20 September 2011 with the registered office located in Bradford, West Yorkshire. Re-Con Commercials Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07780203
Private limited company
Age
14 years
Incorporated 20 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Barnard Buildings
Rutland Street
Bradford
West Yorkshire
BD4 7EA
England
Address changed on 9 Jan 2025 (9 months ago)
Previous address was Mag House Chatham Street Halifax HX1 5BU England
Telephone
01422245902
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Jul 1969
Mag Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mag Equipment Limited
Mark Anthony Dennis and are mutual people.
Active
Mag Laundry Rentals Ltd
Mark Anthony Dennis and Kieron Kendell are mutual people.
Active
Mag Group Holdings Limited
Mark Anthony Dennis and Kieron Kendell are mutual people.
Active
Mag Laundry Detergents Limited
Mark Anthony Dennis and Kieron Kendell are mutual people.
Active
Mag Ozone Limited
Mark Anthony Dennis and Kieron Kendell are mutual people.
Active
Mag Industrial Laundry Equipment Ltd
Mark Anthony Dennis and Kieron Kendell are mutual people.
Active
Kendell Properties Ltd
Kieron Kendell is a mutual person.
Active
Delves HX Ltd
Mark Anthony Dennis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.95K
Increased by £9.37K (+364%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£679.51K
Increased by £53.72K (+9%)
Total Liabilities
-£316.69K
Increased by £4.22K (+1%)
Net Assets
£362.81K
Increased by £49.5K (+16%)
Debt Ratio (%)
47%
Decreased by 3.33% (-7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Mark Anthony Dennis Resigned
2 Months Ago on 14 Aug 2025
Mr Kieron Kendal (PSC) Details Changed
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
6 Months Ago on 18 Apr 2025
Mag Group Holdings Limited (PSC) Details Changed
9 Months Ago on 9 Jan 2025
Registered Address Changed
9 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 13 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 13 Aug 2024
Mark Dennis (PSC) Resigned
5 Years Ago on 22 Dec 2019
Get Credit Report
Discover Re-Con Commercials Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with no updates
Submitted on 23 Sep 2025
Change of details for Mag Group Holdings Limited as a person with significant control on 9 January 2025
Submitted on 11 Sep 2025
Change of details for Mr Kieron Kendal as a person with significant control on 17 June 2025
Submitted on 11 Sep 2025
Cessation of Mark Dennis as a person with significant control on 22 December 2019
Submitted on 4 Sep 2025
Termination of appointment of Mark Anthony Dennis as a director on 14 August 2025
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Apr 2025
Registered office address changed from Mag House Chatham Street Halifax HX1 5BU England to Barnard Buildings Rutland Street Bradford West Yorkshire BD4 7EA on 9 January 2025
Submitted on 9 Jan 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 9 Oct 2024
Satisfaction of charge 077802030003 in full
Submitted on 13 Aug 2024
Satisfaction of charge 077802030002 in full
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year