This company is commonly known as Intelligent Recoveries Limited. The company was founded 15 years ago and was given the registration number 06865100. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTELLIGENT RECOVERIES LIMITED |
---|---|---|
Company Number | : | 06865100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Duke Street, Liverpool, Merseyside, England, L1 5JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116 Duke Street, Liverpool, England, L1 5JW | Director | 26 March 2019 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 05 April 2021 | Active |
Carnoustie House, Kelvin Close, Warrington, England, WA3 7PB | Director | 08 January 2016 | Active |
C/O Cassons, St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW | Director | 31 March 2009 | Active |
Carnoustie House, Kelvin Close, Warrington, England, WA3 7PB | Director | 08 January 2016 | Active |
Carnoustie House, Kelvin Close, Warrington, England, WA3 7PB | Director | 08 January 2016 | Active |
2, Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU | Director | 19 July 2013 | Active |
Cm Group Properties Limited | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Mr Philip David Harrison | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 Duke Street, Liverpool, England, L1 5JW |
Nature of control | : |
|
Mr Keith Murray Dearling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnoustie House, Kelvin Close, Warrington, England, WA3 7PB |
Nature of control | : |
|
Mr Byron James Crellin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnoustie House, Kelvin Close, Warrington, England, WA3 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.