UKBizDB.co.uk

T RECOVERY LIMITED

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

This company is commonly known as T Recovery Limited. The company was founded 5 years ago and was given the registration number 12051336. The firm's registered office is in SLOUGH. You can find them at 263 Uxbridge Road, , Slough, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:T RECOVERY LIMITED
Company Number:12051336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:263 Uxbridge Road, Slough, England, SL2 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263, Uxbridge Road, Slough, England, SL2 5PA

Director09 January 2020Active
263, Uxbridge Road, Slough, England, SL2 5PA

Director09 January 2020Active
263, Uxbridge Road, Slough, England, SL2 5PA

Director12 June 2020Active
Fourways House, Rigby Lane, Hayes, United Kingdom, UB3 1ET

Director14 June 2019Active
263, Uxbridge Road, Slough, England, SL2 5PA

Director09 January 2020Active

People with Significant Control

Mr Mehtab Khan
Notified on:12 June 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:263, Uxbridge Road, Slough, England, SL2 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Mrs Rebeca Georgiana Frincu
Notified on:09 January 2020
Status:Active
Date of birth:January 1997
Nationality:Romanian
Country of residence:England
Address:263, Uxbridge Road, Slough, England, SL2 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr George Nicolae Onicescu
Notified on:09 January 2020
Status:Active
Date of birth:December 1993
Nationality:Romanian
Country of residence:England
Address:263, Uxbridge Road, Slough, England, SL2 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ionut Stefan
Notified on:09 January 2020
Status:Active
Date of birth:January 1985
Nationality:Romanian
Country of residence:England
Address:263, Uxbridge Road, Slough, England, SL2 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Tariq Mehmood
Notified on:14 June 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Fourways House, Rigby Lane, Hayes, United Kingdom, UB3 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.