UKBizDB.co.uk

C & E RECOVERY LIMITED

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

This company is commonly known as C & E Recovery Limited. The company was founded 16 years ago and was given the registration number 06561122. The firm's registered office is in CHORLEY. You can find them at Unit 3 Matrix Way, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C & E RECOVERY LIMITED
Company Number:06561122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Matrix Way, Buckshaw Village, Chorley, Lancashire, England, PR7 7ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Nightingale Way, Catterall, Preston, United Kingdom, PR3 1TQ

Secretary07 July 2008Active
18, Nightingaleway, Catterall, Preston, England, PR3 1TQ

Director07 July 2008Active
18, Nightingale Way, Catterall, Preston, PR3 1TQ

Director07 July 2008Active
Unit 3, Matrix Way Buckshaw Village, Chorley, PR7 7ND

Director25 January 2023Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director10 April 2008Active
18, Nightingale Way, Catterall, Preston, PR3 1TQ

Director01 October 2010Active

People with Significant Control

Mr Carl Thomas
Notified on:16 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:18 Nightingale Way, Catterall, Garstang, England, PR3 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elaine Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:18 Nightingale Way, Catterall, Garstang, England, PR3 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Accounts

Change account reference date company previous shortened.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Change account reference date company previous shortened.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-16Accounts

Change account reference date company previous shortened.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2018-10-06Address

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

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.