Company NameRecce Security & Allied Services Ltd
DirectorEmmanuel Eshun
Company StatusActive
Company Number08191498
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Emmanuel Eshun
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGhanaian
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence Address64 Artemis Close
Gravesend
DA12 2QN
Secretary NameMrs Cecilia Acquah
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address64 Artemis Close
Gravesend
DA12 2QN

Location

Registered Address26 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Emmanuel Eshun
100.00%
Ordinary

Financials

Year2014
Net Worth£929
Cash£177
Current Liabilities£1,701

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due25 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End25 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

26 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 August 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
27 August 2020Registered office address changed from 40 Havengore Avenue Gravesend Kent DA12 2JT to Summit House 2-2a Highfield Road Dartford Kent DA1 2JY on 27 August 2020 (1 page)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 August 2018Micro company accounts made up to 28 April 2017 (2 pages)
26 August 2018Previous accounting period shortened from 28 April 2018 to 31 August 2017 (1 page)
26 May 2018Current accounting period shortened from 29 August 2017 to 28 April 2017 (1 page)
29 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
7 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
28 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
27 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
22 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
22 November 2012Registered office address changed from 64 Artemis Close Gravesend DA12 2QN England on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 64 Artemis Close Gravesend DA12 2QN England on 22 November 2012 (2 pages)
24 August 2012Incorporation (25 pages)
24 August 2012Incorporation (25 pages)