About

Registered Number: 02137223
Date of Incorporation: 03/06/1987 (37 years ago)
Company Status: Active
Registered Address: 5 Silkwood Court, Ossett, WF5 9TP,

 

County Credit Recovery Agency Ltd was established in 1987. We do not know the number of employees at this company. There are 3 directors listed as Mcevoy, Jessie Elizabeth, Mcevoy, Anthony Stephen, Mcevoy, Julian Conrad for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVOY, Anthony Stephen N/A 30 November 1999 1
MCEVOY, Julian Conrad N/A 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MCEVOY, Jessie Elizabeth 01 December 1999 11 August 2009 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 12 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
PSC09 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 23 February 2010
TM01 - Termination of appointment of director 26 January 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 26 January 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
225 - Change of Accounting Reference Date 16 December 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 14 January 1999
287 - Change in situation or address of Registered Office 23 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 January 1993
RESOLUTIONS - N/A 13 April 1992
AA - Annual Accounts 13 April 1992
363a - Annual Return 13 April 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 23 June 1989
PUC 2 - N/A 06 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1987
288 - N/A 22 July 1987
287 - Change in situation or address of Registered Office 01 July 1987
288 - N/A 01 July 1987
NEWINC - New incorporation documents 03 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.