This company is commonly known as Aldridge Recovery Limited. The company was founded 20 years ago and was given the registration number 04879737. The firm's registered office is in CAMBRIDGE. You can find them at Foxlands Long Drove, Cottenham, Cambridge, Cambridgeshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | ALDRIDGE RECOVERY LIMITED |
---|---|---|
Company Number | : | 04879737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foxlands Long Drove, Cottenham, Cambridge, Cambridgeshire, CB24 8RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL | Director | 01 February 2011 | Active |
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL | Director | 01 December 2011 | Active |
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL | Secretary | 28 August 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 August 2003 | Active |
Foxlands, Long Drove, Cottenham, Cambridge, CB4 8RL | Director | 28 August 2003 | Active |
Foxlands, Long Drove, Cottenham, Cambridge, CB4 8RL | Director | 28 August 2003 | Active |
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL | Director | 01 April 2011 | Active |
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL | Director | 01 April 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 August 2003 | Active |
Mrs Dawn Petty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Foxlands, Long Drove, Cambridge, CB24 8RL |
Nature of control | : |
|
Mr Jonathan Petty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Foxlands, Long Drove, Cambridge, CB24 8RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-12 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Change account reference date company previous extended. | Download |
2018-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.