UKBizDB.co.uk

RED 2 BLACK RECOVERIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Secretary02 October 2009Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director10 January 2017Active
Chancery Court, 34 West Street, Retford, England, DN22 6ES

Director01 October 2019Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director10 January 2017Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director21 February 2020Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director02 January 2018Active
Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Director30 July 2008Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Secretary30 July 2008Active
6, Wellfield Crescent, Woodsetts, Worksop, S81 8SD

Corporate Secretary30 July 2008Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 November 2015Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 November 2015Active
Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 November 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 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
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Miscellaneous

Legacy.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.