RECO HOIST LTD.

RECO HOIST, NEEDINGWORTH ROAD, ST. IVES  PE27 3ND
  • Active
  • Private Limited Company
  • Company No. 09020601
  • Last Updated: 01 Mar 2024

Company Profile

RECO HOIST LTD. was incorporated on Thursday, May 1, 2014 as a Private Limited Company with registered address in ST. IVES. RECO HOIST LTD. has the status: Active and it's listed in the following category: Installation of industrial machinery and equipment. This Private Limited Company has been operating for 10 years 5 months and 25 days.

Name RECO HOIST LTD.
Company number 09020601
Company type Private Limited Company
Incorporation date 01 May 2014
Status Active
Industry (SIC 2007)

Address

Registered Address RECO HOIST
NEEDINGWORTH ROAD
ST. IVES
PE27 3ND
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Rrw Holding B.V. Oranjestraat, 2751 BJ Dates: Wednesday, December 15, 2021 - present
ownership of shares 50 to 75 percent
voting rights 75 to 100 percent
Mr Robert Jacobus Reigwein Nationality: Dutch Dates: Wednesday, December 23, 2020 - Wednesday, December 15, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Robin Reigwein Nationality: Dutch Dates: Wednesday, December 23, 2020 - Wednesday, December 15, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Marcus Robin Percival Nationality: British Dates: Monday, May 1, 2017 - Wednesday, December 23, 2020
significant influence or control
Mr Edwin Hermanus Verpoort Nationality: Dutch Dates: Monday, May 1, 2017 - Wednesday, December 23, 2020
significant influence or control

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-26 days left)
Latest accounts 31 December 2022
Next confirmation statement due 29 May 2017
Last confirmation statement dated 01 May 2016

Mortgages

Total of Mortgages 7
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
RECO HOIST LTD. 01 May 2014