This company is commonly known as Red 2 Black Recoveries Limited. The company was founded 15 years ago and was given the registration number 06660483. The firm's registered office is in RETFORD. You can find them at Chancery Court, 34 West Street, Retford, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RED 2 BLACK RECOVERIES LIMITED |
---|---|---|
Company Number | : | 06660483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES | Secretary | 02 October 2009 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 10 January 2017 | Active |
Chancery Court, 34 West Street, Retford, England, DN22 6ES | Director | 01 October 2019 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 10 January 2017 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 21 February 2020 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 02 January 2018 | Active |
Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES | Director | 30 July 2008 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP | Secretary | 30 July 2008 | Active |
6, Wellfield Crescent, Woodsetts, Worksop, S81 8SD | Corporate Secretary | 30 July 2008 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 01 November 2015 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 01 November 2015 | Active |
Chancery Court, 34 West Street, Retford, DN22 6ES | Director | 01 November 2015 | Active |
Mr Chris Andrew Burgess | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, 34 West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Ms Joanne Wright | ||
Notified on | : | 06 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | Chancery Court, 34 West Street, Retford, DN22 6ES |
Nature of control | : |
|
Ms Joanne Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chancery Court, 34 West Street, Retford, England, DN22 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Miscellaneous | Legacy. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.