About

Registered Number: 04315543
Date of Incorporation: 02/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Units 1-4 Buntsford Business Park, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX,

 

Independent Claims Recovery Uk Ltd was founded on 02 November 2001 and are based in Worcs, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Faulkner, Michael Barry, Taylor, Joanne, Tomkinson, Mark Robert, Taylor, Duncan Garnett for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Michael Barry 02 November 2001 - 1
TAYLOR, Joanne 14 May 2002 - 1
TOMKINSON, Mark Robert 12 September 2019 - 1
TAYLOR, Duncan Garnett 02 November 2001 14 May 2002 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 25 September 2019
AD01 - Change of registered office address 24 September 2019
CS01 - N/A 24 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 24 October 2017
MR01 - N/A 24 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 12 March 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AR01 - Annual Return 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 07 January 2011
DISS40 - Notice of striking-off action discontinued 18 December 2010
AR01 - Annual Return 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 17 November 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 26 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.