• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

RECO Surfaces LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Boston
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    RECO Surfaces LTD
  • Address
    ******************
  • SIC Codes
    22290
  • SIC Description
    Manufacture of other plastic products
  • Company Number
    02830877
  • Listing UID
    165606
Google Advert
Location
  • Enterprise House, Priory Road, Freiston, Boston, PE22 0JZ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.976786
  • Longitude
    0.042965
  • Easting
    537271.0
  • Northing
    344112.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL2267
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, January 22, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FLEET, Charles James, Robert
    Appointed On: January 15, 2015
    Occupation: N/A
    Role: director
    Address: 56, Pursers Cross Road, London, SW6 4QX, England
    FLEET, Charles Robert William
    Appointed On: October 19, 1994
    Occupation: N/A
    Role: director
    Address: Holland House, Frith Bank, Boston, Lincolnshire, PE22 7BE
    FLEET, Margaret Rothwell
    Appointed On: October 19, 1994
    Occupation: N/A
    Role: director
    Address: Holland House, Frith Bank, Boston, Lincolnshire, PE22 7BE
    FLEET, Peter Henry William
    Appointed On: December 1, 2024
    Occupation: N/A
    Role: director
    Address: 54, Beaconsfield Road, Twickenham, TW1 3HU, England
    KIRKLAND, Christopher Robert
    Appointed On: June 7, 2022
    Occupation: N/A
    Role: director
    Address: Unit R1 Havenside, Fishtoft Road, Boston, PE21 0AH, England
    LEE, Edward James Rothwell
    Appointed On: June 7, 2022
    Occupation: N/A
    Role: director
    Address: Unit R1 Havenside, Fishtoft Road, Boston, PE21 0AH, England
    BAINBRIDGE, Roger
    Appointed On: October 27, 2003
    Occupation: N/A
    Role: secretary
    Address: 15, Maple Road, Boston, PE21 0BZ, England
    Resigned On: March 9, 2018
    FLEET, Margaret Rothwell
    Appointed On: October 29, 1993
    Occupation: N/A
    Role: secretary
    Address: Holland House, Frith Bank, Boston, Lincolnshire, PE22 7BE
    Resigned On: October 27, 2003
    GARDINER, John
    Appointed On: June 30, 1993
    Occupation: N/A
    Role: secretary
    Address: Holden Grange, Westville Road, Frithville, Lincolnshire, PE22 7HJ
    Resigned On: October 29, 1993
    GLOVER, Tracey Jayne
    Appointed On: March 9, 2018
    Occupation: N/A
    Role: secretary
    Address: 13, Maple Grove, Spalding, Lincolnshire, PE11 2LE, England
    Resigned On: October 5, 2020
    IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
    Appointed On: June 28, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 25a Priestgate, Peterborough, Cambridgeshire, PE1 1JL
    Resigned On: June 30, 1993
    BAINBRIDGE, Roger
    Appointed On: October 27, 2003
    Occupation: N/A
    Role: director
    Address: 15, Maple Road, Boston, PE21 0BZ, England
    Resigned On: March 9, 2018
    HOLDEN, Barry
    Appointed On: June 30, 1993
    Occupation: N/A
    Role: director
    Address: Holden Grange, Westville Road Frithville, Boston, Lincolnshire, PE22 7HJ
    Resigned On: October 19, 1994
    LAWSON-BROWN, James Richard
    Appointed On: November 21, 2017
    Occupation: N/A
    Role: director
    Address: 49 Upper Brook Street, Mayfair, London, W1K 2BR, England
    Resigned On: June 7, 2022
    PLAYER, John Michael
    Appointed On: June 30, 1993
    Occupation: N/A
    Role: director
    Address: 3 Castle Rise, Wheathampstead, St Albans, Hertfordshire, AL4 8HX
    Resigned On: October 31, 1993
    STOTHARD, Walter Peter
    Appointed On: April 1, 2001
    Occupation: N/A
    Role: director
    Address: 46 Lindis Road, Boston, Lincolnshire, PE21 9RT
    Resigned On: July 4, 2007
    IMC CORPORATE NOMINEES (UK) LIMITED
    Appointed On: June 28, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 25a Priestgate, Peterborough, Cambridgeshire, PE1 1JL
    Resigned On: June 30, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 30, 2024
    Period End On
    December 30, 2024
    Period Start On
    December 31, 2023
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    December 31, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    RECO SURFACES LTD
    Company Number
    02830877
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 19, 2025
    Next Due
    January 2, 2027
    Next Made Up To
    December 19, 2026
    Overdue
    No
    Date Of Creation
    June 28, 1993
    ETag
    876bfc5ef32508ba8e812dbe4fa229307719875b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 28, 2016
    Previous Company Names
    Ceased On
    April 24, 2014
    Effective From
    November 9, 1993
    Name
    POLYMER RECOVERY LIMITED
    Ceased On
    November 9, 1993
    Effective From
    June 28, 1993
    Name
    POLYCARB LIMITED
    Registered Office Address
    Address Line 1
    Unit R1 Havenside
    Address Line 2
    Fishtoft Road
    country
    England
    Locality
    Boston
    Post Code
    PE21 0AH
    Type
    ltd

    You May Also Be Interested In

    Nylacast LTD Verified listing

    • Nylacast LTD, Thurmaston Boulevard, Leicester, LE4 9LN
    • Leicester
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    BNL UK LTD Verified listing

    • B N L (UK) LTD, Manse Lane, Knaresborough, HG5 8LF
    • North Yorkshire
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Sheffield Window Centre Limited Verified listing

    • Sheffield Window Centre, 60-70, Broad Lane, Sheffield, S1 4BT
    • Sheffield
    • Manufacture of other plastic products, Other construction installation
    • Carrier, Dealer

    Ambroplastics Limited Verified listing

    • Ambroplastics LTD, Chamber House, Halesfield 13, Telford, TF7 4PL
    • Telford and Wrekin
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Capital Valley Plastics LTD Verified listing

    • Cwmavon Works, Cwmavon, NR Pontypool, Gwent, NP4 8UW
    • Torfaen
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Brandsafe Protection LTD Verified listing

    • Brandsafe Protection LTD, Unit 4, The I O Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT
    • Milton Keynes
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link