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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ | Secretary | 12 December 2000 | Active |
Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ | Director | 12 December 2000 | Active |
Westward House, Bury Road, Hatfield, United Kingdom, AL10 8BJ | Director | 01 January 2008 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 12 December 2000 | Active |
4 Pavillion Court, 600 Pavillion Drive, Northampton Bus Park, NN4 7SL | Director | 12 December 2000 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 12 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-11 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-11 | Incorporation | Memorandum articles. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Capital | Capital cancellation shares. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Capital | Capital allotment shares. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.