UKBizDB.co.uk

ALDRIDGE RECOVERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Foxlands Long Drove, Cottenham, Cambridge, Cambridgeshire, CB24 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL

Director01 February 2011Active
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL

Director01 December 2011Active
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL

Secretary28 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 August 2003Active
Foxlands, Long Drove, Cottenham, Cambridge, CB4 8RL

Director28 August 2003Active
Foxlands, Long Drove, Cottenham, Cambridge, CB4 8RL

Director28 August 2003Active
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL

Director01 April 2011Active
Foxlands, Long Drove, Cottenham, Cambridge, CB24 8RL

Director01 April 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 August 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Change account reference date company previous extended.

Download
2018-06-21Accounts

Change account reference date company previous shortened.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-02-10Officers

Change person director company with change date.

Download
2017-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.