UKBizDB.co.uk

FIRST RECOVERY LIMITED

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

This company is commonly known as First Recovery Limited. The company was founded 21 years ago and was given the registration number 04631308. The firm's registered office is in BURNHAM. You can find them at Brightwell Grange, Britwell Road, Burnham, Bucks. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FIRST RECOVERY LIMITED
Company Number:04631308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brightwell Grange, Britwell Road, Burnham, Bucks, England, SL1 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Director08 January 2003Active
Seafield, Seafield Road, Sidmouth, EX10 8HF

Secretary08 July 2004Active
Potters Yard, Water Street, East Harptree, Bristol, BS40 6AD

Secretary08 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 January 2003Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary29 January 2003Active
74 Arundel Avenue, East Ewell, Epsom, KT17 2RJ

Director29 January 2003Active
Marks, Heath Lane, Ewshot, Farnham, GU10 5AH

Director29 January 2003Active
Seafield, Seafield Road, Sidmouth, England, EX10 8HF

Director08 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 January 2003Active

People with Significant Control

Ms Catriona Elizabeth Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Marks, Heath Lane, Farnham, England, GU10 5AH
Nature of control:
  • Significant influence or control
Michael Anthony Calloway
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:74, Arundel Avenue, Epsom, England, KT17 2RJ
Nature of control:
  • Significant influence or control
Mr Paul Jackson
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Address

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

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Capital

Capital return purchase own shares.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-26Capital

Capital cancellation shares.

Download
2018-08-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Address

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

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.