About

Registered Number: NI603340
Date of Incorporation: 03/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: DNT CHARTERED ACCOUNTANTS, Ormeau House, 91-97 Ormeau Road, Belfast, Co Antrim, BT7 1SH

 

Based in Belfast, Co Antrim, Agnew Recovery Services Ltd was founded on 03 June 2010, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Agnew, Alan, Agnew, Gary, Agnew, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Alan 03 June 2010 - 1
AGNEW, Gary 03 June 2010 - 1
AGNEW, Stephen 03 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 June 2015
RP04 - N/A 11 May 2015
SH08 - Notice of name or other designation of class of shares 29 April 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 07 October 2014
AR01 - Annual Return 06 October 2014
SH01 - Return of Allotment of shares 06 October 2014
GAZ1 - First notification of strike-off action in London Gazette 26 September 2014
AA - Annual Accounts 27 March 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 21 February 2012
RP04 - N/A 23 November 2011
SH01 - Return of Allotment of shares 02 November 2011
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 06 September 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
RESOLUTIONS - N/A 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.