About

Registered Number: 05522881
Date of Incorporation: 29/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 21 Milton Street, Kirkby In Ashfield, Nottinghamshire, NG17 7JD

 

Having been setup in 2005, Ashfield Recovery Ltd have registered office in Nottinghamshire, it has a status of "Active". Cheetham, Helen, Cheetham, David William, Cheetham, Gary are listed as directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, David William 31 July 2005 - 1
CHEETHAM, Gary 31 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHEETHAM, Helen 31 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 04 August 2015
CERTNM - Change of name certificate 23 May 2015
AA - Annual Accounts 30 April 2015
CONNOT - N/A 27 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 02 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.