RECOVERY NORTH WEST LIMITED
Overview
Company Name | RECOVERY NORTH WEST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04519562 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RECOVERY NORTH WEST LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RECOVERY NORTH WEST LIMITED located?
Registered Office Address | C/O Langtons The Plaza 100 Old Hall Street L3 9QJ Liverpool United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RECOVERY NORTH WEST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RECOVERY NORTH WEST LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for RECOVERY NORTH WEST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of a charge with Charles court order to extend. Charge code 045195620012, created on Jun 28, 2024 | 22 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 045195620009 in full | 1 pages | MR04 | ||
Registration of charge 045195620011, created on Sep 06, 2024 | 8 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Appointment of Terry Gallimore as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 045195620010 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Aug 27, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Aug 27, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Aug 27, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Aug 27, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Aug 27, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of RECOVERY NORTH WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLIMORE, Terry | Director | 100 Old Hall Street L3 9QJ Liverpool C/O Langtons The Plaza United Kingdom | United Kingdom | British | Director | 316698990001 | ||||
HALL, Stephen Alexander | Director | 100 Old Hall Street L3 9QJ Liverpool C/O Langtons The Plaza United Kingdom | Wales | British | Company Secretary | 86143760005 | ||||
MCARDLE, Lee Andrew | Director | 100 Old Hall Street L3 9QJ Liverpool C/O Langtons The Plaza United Kingdom | United Kingdom | British | General Manager | 163773080002 | ||||
ARCHER, Michael | Secretary | 16 Sumner Avenue L39 7HZ Haskayne Lancashire | British | Accountant | 42425460004 | |||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
HALL, Stephen | Secretary | 67 Millhouse Lane CH46 6EF Moreton | British | Company Secretary | 86143760002 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
FLYNN, Sean | Director | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside United Kingdom | England | British | Manager | 167206870001 | ||||
HALL, Alison | Director | 16 Rone Close CH46 0UF Moreton | British | Company Director | 86143710002 | |||||
MCARDLE, Lee Andrew | Director | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside United Kingdom | United Kingdom | British | General Manager | 163773080002 | ||||
MCARDLE, Lee Andrew | Director | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside United Kingdom | United Kingdom | British | General Manager | 163773080002 |
Who are the persons with significant control of RECOVERY NORTH WEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Recovery North West Holdings Ltd | Jan 17, 2017 | 100 Old Hall Street L3 9QJ Liverpool The Plaza Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Alexander Hall | Apr 06, 2016 | 100 Old Hall Street L3 9QJ Liverpool C/O Langtons The Plaza United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0