Active
Company Information for CONTRACT RECOVERY SOLUTIONS LIMITED
UNIT 37 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, S41 9FG,
|
Company Registration Number
07264403
Private Limited Company
Active |
Company Name | |
---|---|
CONTRACT RECOVERY SOLUTIONS LIMITED | |
Legal Registered Office | |
UNIT 37 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG Other companies in S11 | |
Company Number | 07264403 | |
---|---|---|
Company ID Number | 07264403 | |
Date formed | 2010-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB993356869 |
Last Datalog update: | 2024-08-05 20:58:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ALAN GEE |
||
TIMOTHY DAVID SHORE |
||
WAYNE SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STEPHEN REAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRS DEBT RECOVERY LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active - Proposal to Strike off | |
ULTIM8 LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
4SYTE LENDING LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
4SYTE LENDING LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
BUBNELL CONSULTING LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 25/06/24 FROM Omega Court 350 Cemetery Road Sheffield S11 8FT England | ||
Previous accounting period shortened from 30/05/23 TO 29/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE SHORE | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
30/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Timothy David Shore as a person with significant control on 2017-03-10 | |
AP01 | DIRECTOR APPOINTED MS SIOBHAN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | 30/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID SHORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID SHORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN GEE | |
AA | 30/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID SHORE | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE ANNEX THE MANOR HOUSE ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE ANNEX THE MANOR HOUSE ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS ENGLAND | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/15 FROM Omega Court 370 Cemetery Road Sheffield S11 8FT | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/09/14 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ALAN GEE | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/11 FROM Unit 4 12 Oclock Court Attercliffe Road Sheffield S4 7WW | |
AR01 | 25/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 18 SOUTH STREET CHESTERFIELD DERBYSHIRE S40 1QX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM REAY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 53,370 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 1,007 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRACT RECOVERY SOLUTIONS LIMITED
Called Up Share Capital | 2012-06-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 1,912 |
Current Assets | 2012-06-01 | £ 50,450 |
Fixed Assets | 2012-06-01 | £ 5,038 |
Shareholder Funds | 2012-06-01 | £ 1,111 |
Stocks Inventory | 2012-06-01 | £ 48,538 |
Tangible Fixed Assets | 2012-06-01 | £ 5,038 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as CONTRACT RECOVERY SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |