UKBizDB.co.uk

RECOURSE SOLUTIONS LTD

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

This company is commonly known as Recourse Solutions Ltd. The company was founded 10 years ago and was given the registration number 08586353. The firm's registered office is in MANCHESTER. You can find them at Unit 5c, Midland Street, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:RECOURSE SOLUTIONS LTD
Company Number:08586353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2013
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB

Director25 December 2020Active
46, Bruntwood Avenue, Heald Green, Cheadle, England, SK8 3RU

Director09 February 2018Active
Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB

Director26 June 2013Active
Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB

Director01 May 2019Active

People with Significant Control

Mr Muteen Mushtaq
Notified on:20 December 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Miss Shazia Noreen
Notified on:04 September 2019
Status:Active
Date of birth:January 1976
Nationality:Pakistani
Country of residence:United Kingdom
Address:Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Khurram Niaz
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:Pakistani
Country of residence:United Kingdom
Address:Unit 5c, Midland Street, Manchester, United Kingdom, M12 6LB
Nature of control:
  • Ownership of shares 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2020-12-24Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-14Dissolution

Dissolution application strike off company.

Download
2020-10-29Gazette

Gazette filings brought up to date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Address

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

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Address

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

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.