UKBizDB.co.uk

B AND M RECOVERY LTD

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

This company is commonly known as B And M Recovery Ltd. The company was founded 8 years ago and was given the registration number 10127025. The firm's registered office is in LONDON. You can find them at 89 Vicars Moor Lane, 89 Vicars Moor Lane, London, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:B AND M RECOVERY LTD
Company Number:10127025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:89 Vicars Moor Lane, 89 Vicars Moor Lane, London, England, N21 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director27 July 2021Active
84a, Lancaster Road, Via Kynaston Road, Enfield, England, EN2 0BX

Director15 April 2016Active
89 Vicars Moor Lane, 89 Vicars Moor Lane, London, England, N21 1BL

Secretary15 April 2016Active
Octagon Point, Cheapside, London, England, EC2V 6AA

Corporate Director01 October 2022Active
23 Queens Arms, Burrage Road, London, England, SE18 7LQ

Corporate Director27 July 2021Active

People with Significant Control

Iridium Law Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:Octagon Point, Cheapside, London, England, EC2V 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
S&K Enforcement Limited
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:23 Queens Arms, Burrage Road, London, England, SE18 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Bradshaw
Notified on:27 July 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:84a, Lancaster Road, Enfield, England, EN2 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Bossman Mensah
Notified on:15 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:84a, Lancaster Road, Enfield, England, EN2 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-29Accounts

Change account reference date company current shortened.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change corporate director company with change date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Officers

Appoint corporate director company with name date.

Download
2022-09-30Change of name

Certificate change of name company.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Appoint corporate director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.