About

Registered Number: 06772807
Date of Incorporation: 15/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: MR GORDON HUGHES, 300 St. Marys Road, Garston, Liverpool, L19 0NQ

 

Recovery Uk Investigations Ltd was founded on 15 December 2008 and has its registered office in Liverpool, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTAIN, Philip John 22 December 2008 - 1
HASTAIN, Jane Helen 22 February 2009 07 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 December 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 26 September 2016
AAMD - Amended Accounts 12 December 2015
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AAMD - Amended Accounts 28 November 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 December 2012
CERTNM - Change of name certificate 29 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
287 - Change in situation or address of Registered Office 09 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 15 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.