Background WavePink WaveYellow Wave

RECOIL SERVICES LIMITED (11193185)

RECOIL SERVICES LIMITED (11193185) is an active UK company. incorporated on 7 February 2018. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). RECOIL SERVICES LIMITED has been registered for 8 years. Current directors include LEWIS, Pamela Frances, OWEN, Jonathan.

Company Number
11193185
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
Unit 1j Cricket Street, Wigan, WN6 7TP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
LEWIS, Pamela Frances, OWEN, Jonathan
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOIL SERVICES LIMITED

RECOIL SERVICES LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). RECOIL SERVICES LIMITED was registered 8 years ago.(SIC: 33200)

Status

active

Active since 8 years ago

Company No

11193185

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Unit 1j Cricket Street Wigan, WN6 7TP,

Previous Addresses

Unit 5H Cricket Street Business Park Cricket Street Wigan WN6 7TP England
From: 20 March 2023To: 11 November 2024
Hill Farm House 41 Newport Road Woolstone Milton Keynes MK15 0AA England
From: 9 March 2020To: 20 March 2023
5 st Luke's Loft 26-28 Bartholomew Square London London EC1V 3QH England
From: 7 February 2018To: 9 March 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 23
New Owner
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Pamela Frances

Active
Cricket Street, WiganWN6 7TP
Born June 1943
Director
Appointed 07 Feb 2018

OWEN, Jonathan

Active
Cricket Street, WiganWN6 7TP
Born October 1967
Director
Appointed 15 Mar 2023

TAPPENDEN, Tracie Susan

Resigned
41 Newport Road, Milton KeynesMK15 0AA
Born March 1964
Director
Appointed 01 Mar 2020
Resigned 17 Mar 2020

Persons with significant control

2

Mr Jonathan Owen

Active
Cricket Street, WiganWN6 7TP
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2024

Mrs Pamela Frances Lewis

Active
Cricket Street, WiganWN6 7TP
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Incorporation Company
7 February 2018
NEWINCIncorporation