This company is commonly known as Recovery Uk Investigations Ltd. The company was founded 15 years ago and was given the registration number 06772807. The firm's registered office is in LIVERPOOL. You can find them at 300 St. Marys Road, Garston, Liverpool, . This company's SIC code is 80300 - Investigation activities.
Name | : | RECOVERY UK INVESTIGATIONS LTD |
---|---|---|
Company Number | : | 06772807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 St. Marys Road, Garston, Liverpool, L19 0NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
300, St. Marys Road, Garston, Liverpool, L19 0NQ | Director | 05 October 2017 | Active |
3, The Planters, Greasby, Wirral, CH49 2QY | Director | 22 December 2008 | Active |
300, St. Marys Road, Garston, Liverpool, England, L19 0NQ | Secretary | 22 December 2008 | Active |
3, The Planters, Greasby, Wirral, United Kingdom, CH49 2QY | Director | 22 February 2009 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 15 December 2008 | Active |
Mr Philip John Hastain | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 300, St. Marys Road, Liverpool, L19 0NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-12-07 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Termination secretary company with name termination date. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.