This company is commonly known as Recovery & Turnaround Limited. The company was founded 9 years ago and was given the registration number 09185793. The firm's registered office is in BELPER. You can find them at Suite 4g Goods Wharf, Goods Road, Belper, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RECOVERY & TURNAROUND LIMITED |
---|---|---|
Company Number | : | 09185793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4g Goods Wharf, Goods Road, Belper, Derbyshire, DE56 1UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL | Director | 21 August 2014 | Active |
Mr Timothy Steven Pearce | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Sterling House, Outrams Wharf, Derby, England, DE21 5EL |
Nature of control | : |
|
Mr Jamie Alister Buchanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Sterling House, Outrams Wharf, Derby, England, DE21 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Change of name | Certificate change of name company. | Download |
2014-10-08 | Change of name | Change of name notice. | Download |
2014-08-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.