UKBizDB.co.uk

RECOVERY WORLD LIMITED

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

This company is commonly known as Recovery World Limited. The company was founded 23 years ago and was given the registration number 04123198. The firm's registered office is in NORTHAMPTON BUS PARK. You can find them at 4 Pavillion Court, 600 Pavillion Drive, Northampton Bus Park, United Kingdon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECOVERY WORLD LIMITED
Company Number:04123198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Pavillion Court, 600 Pavillion Drive, Northampton Bus Park, United Kingdon, NN4 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ

Secretary12 December 2000Active
Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ

Director12 December 2000Active
Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ

Director01 January 2008Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary12 December 2000Active
4 Pavillion Court, 600 Pavillion Drive, Northampton Bus Park, NN4 7SL

Director12 December 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director12 December 2000Active

People with Significant Control

Mr Neil John Lynch
Notified on:20 October 2019
Status:Active
Date of birth:April 1976
Nationality:English
Country of residence:United Kingdom
Address:Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynn Brenda Engledew
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:English
Address:4 Pavillion Court, Northampton Bus Park, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maclain Engledew
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Capital

Capital variation of rights attached to shares.

Download
2022-11-11Capital

Capital variation of rights attached to shares.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-11-11Resolution

Resolution.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-08Capital

Capital cancellation shares.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Capital

Capital allotment shares.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.