Background WavePink WaveYellow Wave

RECO SURFACES LTD (02830877)

RECO SURFACES LTD (02830877) is an active UK company. incorporated on 28 June 1993. with registered office in Boston. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). RECO SURFACES LTD has been registered for 32 years. Current directors include FLEET, Charles James, Robert, FLEET, Charles Robert William, FLEET, Margaret Rothwell and 3 others.

Company Number
02830877
Status
active
Type
ltd
Incorporated
28 June 1993
Age
32 years
Address
Unit R1 Havenside, Boston, PE21 0AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FLEET, Charles James, Robert, FLEET, Charles Robert William, FLEET, Margaret Rothwell, FLEET, Peter Henry William, KIRKLAND, Christopher Robert, LEE, Edward James Rothwell
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECO SURFACES LTD

RECO SURFACES LTD is an active company incorporated on 28 June 1993 with the registered office located in Boston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). RECO SURFACES LTD was registered 32 years ago.(SIC: 22290)

Status

active

Active since 32 years ago

Company No

02830877

LTD Company

Age

32 Years

Incorporated 28 June 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

POLYMER RECOVERY LIMITED
From: 9 November 1993To: 24 April 2014
POLYCARB LIMITED
From: 28 June 1993To: 9 November 1993
Contact
Address

Unit R1 Havenside Fishtoft Road Boston, PE21 0AH,

Previous Addresses

, Enterprise House Priory Road, Freiston, Boston, Lincolnshire, PE22 0JZ, England
From: 17 October 2017To: 7 June 2024
, Holland House, Frith Bank, Boston, Lincolnshire, PE22 7BE
From: 28 June 1993To: 17 October 2017
Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Funding Round
Jul 11
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Jul 15
Funding Round
Feb 17
Funding Round
Jul 17
New Owner
Jul 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Director Left
Mar 18
Owner Exit
Jul 18
Funding Round
Feb 19
Loan Secured
Apr 20
Loan Cleared
May 20
Funding Round
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Dec 24
New Owner
Mar 26
12
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FLEET, Charles James, Robert

Active
Pursers Cross Road, LondonSW6 4QX
Born May 1977
Director
Appointed 15 Jan 2015

FLEET, Charles Robert William

Active
Holland House, BostonPE22 7BE
Born November 1943
Director
Appointed 19 Oct 1994

FLEET, Margaret Rothwell

Active
Holland House, BostonPE22 7BE
Born April 1950
Director
Appointed 19 Oct 1994

FLEET, Peter Henry William

Active
Beaconsfield Road, TwickenhamTW1 3HU
Born October 1982
Director
Appointed 01 Dec 2024

KIRKLAND, Christopher Robert

Active
Fishtoft Road, BostonPE21 0AH
Born May 1982
Director
Appointed 07 Jun 2022

LEE, Edward James Rothwell

Active
Fishtoft Road, BostonPE21 0AH
Born August 1983
Director
Appointed 07 Jun 2022

BAINBRIDGE, Roger

Resigned
Maple Road, BostonPE21 0BZ
Secretary
Appointed 27 Oct 2003
Resigned 09 Mar 2018

FLEET, Margaret Rothwell

Resigned
Holland House, BostonPE22 7BE
Secretary
Appointed 29 Oct 1993
Resigned 27 Oct 2003

GARDINER, John

Resigned
Holden Grange, FrithvillePE22 7HJ
Secretary
Appointed 30 Jun 1993
Resigned 29 Oct 1993

GLOVER, Tracey Jayne

Resigned
Maple Grove, SpaldingPE11 2LE
Secretary
Appointed 09 Mar 2018
Resigned 05 Oct 2020

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee secretary
Appointed 28 Jun 1993
Resigned 30 Jun 1993

BAINBRIDGE, Roger

Resigned
Maple Road, BostonPE21 0BZ
Born June 1954
Director
Appointed 27 Oct 2003
Resigned 09 Mar 2018

HOLDEN, Barry

Resigned
Holden Grange, BostonPE22 7HJ
Born April 1941
Director
Appointed 30 Jun 1993
Resigned 19 Oct 1994

LAWSON-BROWN, James Richard

Resigned
Mayfair, LondonW1K 2BR
Born August 1977
Director
Appointed 21 Nov 2017
Resigned 07 Jun 2022

PLAYER, John Michael

Resigned
3 Castle Rise, St AlbansAL4 8HX
Born April 1941
Director
Appointed 30 Jun 1993
Resigned 31 Oct 1993

STOTHARD, Walter Peter

Resigned
46 Lindis Road, BostonPE21 9RT
Born January 1943
Director
Appointed 01 Apr 2001
Resigned 04 Jul 2007

IMC CORPORATE NOMINEES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee director
Appointed 28 Jun 1993
Resigned 30 Jun 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Charles James Robert Fleet

Active
Tierney Lane, LondonW6 9AT
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control
Notified 10 Mar 2026
Frith Bank, BostonPE22 7BE

Nature of Control

Significant influence or control as trust
Notified 21 Nov 2017

Mr Charles Robert William Fleet

Ceased
Priory Road, BostonPE22 0JZ
Born November 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

151

Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Resolution
20 February 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Resolution
5 February 2024
RESOLUTIONSResolutions
Resolution
5 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Legacy
19 November 2019
RP04CS01RP04CS01
Legacy
19 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Audited Abridged
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Resolution
12 January 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
24 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
29 November 1995
88(2)R88(2)R
Legacy
27 July 1995
363sAnnual Return (shuttle)
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
88(2)R88(2)R
Legacy
12 July 1995
123Notice of Increase in Nominal Capital
Legacy
25 April 1995
88(2)R88(2)R
Legacy
8 February 1995
88(2)R88(2)R
Legacy
8 February 1995
88(2)R88(2)R
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
16 August 1994
88(2)R88(2)R
Legacy
9 August 1994
363sAnnual Return (shuttle)
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
9 August 1994
123Notice of Increase in Nominal Capital
Legacy
4 March 1994
224224
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
287Change of Registered Office
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1993
287Change of Registered Office
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Incorporation Company
28 June 1993
NEWINCIncorporation