This company is commonly known as Financial Recovery Solutions Ltd. The company was founded 15 years ago and was given the registration number 06621703. The firm's registered office is in STOCKPORT. You can find them at Plus House,administration Dept, Ground Floor, 57 St. Petersgate, Stockport, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FINANCIAL RECOVERY SOLUTIONS LTD |
---|---|---|
Company Number | : | 06621703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2008 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plus House,administration Dept, Ground Floor, 57 St. Petersgate, Stockport, Cheshire, SK1 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
318a, Palatine Road, Manchester, England, M22 4FW | Director | 17 June 2008 | Active |
46, Love Lane, Stockport, England, SK4 1JA | Secretary | 17 June 2008 | Active |
C/O Ascendis, Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 17 June 2008 | Active |
Life Plus Group Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 318a, Palatine Road, Manchester, England, M22 4FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.