ACCOUNT RECOVERY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ACCOUNT RECOVERY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
ACCOUNT RECOVERY LIMITED was incorporated 32 years ago on 08/06/1992 and has the registered number: 02721022. The accounts status is TOTAL EXEMPTION FULL.
ACCOUNT RECOVERY LIMITED was incorporated 32 years ago on 08/06/1992 and has the registered number: 02721022. The accounts status is TOTAL EXEMPTION FULL.
ACCOUNT RECOVERY LIMITED - BIRMINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
MARSTON HOUSE 5 ELMDON LANE
BIRMINGHAM
WEST MIDLANDS
B37 7DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2021 | 04/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK ANDREW TAYLOR | Apr 1961 | British | Director | 2005-05-09 | CURRENT |
CAROLYN TAYLOR | British | Secretary | 2013-02-06 | CURRENT | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-06-08 UNTIL 1992-07-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-06-08 UNTIL 1992-07-15 | RESIGNED | ||
MR ALAN JOHN SINNETT | Dec 1959 | British | Director | 1992-07-15 UNTIL 2005-05-09 | RESIGNED |
COLIN PAGETT | Feb 1947 | British | Director | 1993-07-20 UNTIL 1999-02-13 | RESIGNED |
HAYLEY EDWINA PALMER | Secretary | 1999-07-14 UNTIL 2013-02-05 | RESIGNED | ||
MR ALAN JOHN SINNETT | Dec 1959 | British | Secretary | 1993-07-20 UNTIL 1999-07-14 | RESIGNED |
COLIN PAGETT | Feb 1947 | British | Secretary | 1992-07-15 UNTIL 1993-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Andrew Taylor | 2016-04-06 | 4/1961 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Account Recovery Limited - Filleted accounts | 2021-06-26 | 30-06-2020 | £84 Cash £-4,970 equity |
Account Recovery Limited - Filleted accounts | 2019-10-11 | 30-06-2019 | £709 Cash £6,117 equity |
Account Recovery Limited - Filleted accounts | 2019-04-27 | 30-06-2018 | £467 Cash £6,104 equity |
Account Recovery Limited - Filleted accounts | 2018-04-13 | 30-06-2017 | £330 Cash £6,819 equity |
Account Recovery Limited - Abbreviated accounts | 2017-03-31 | 30-06-2016 | £1,419 Cash |
Account Recovery Limited - Abbreviated accounts | 2016-06-23 | 30-06-2015 | £3,050 Cash |
Account Recovery Limited - Abbreviated accounts | 2015-03-28 | 30-06-2014 | £2,172 Cash |