About

Registered Number: 06660483
Date of Incorporation: 30/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

 

Red 2 Black Recoveries Ltd was registered on 30 July 2008 and are based in Retford in Nottinghamshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Wright, Kenneth, Holmes, Hollie Anne, Jenkins, Christopher Kevin, Singh Gakhal, Das Bikramjit, Smith, Stephen Allen, Wright, Joanne, Aldbury Secretaries Limited, Wright, Agnew, Mark, Childs, Jill, Horton, Nicholas David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Hollie Anne 10 January 2017 - 1
JENKINS, Christopher Kevin 21 February 2020 - 1
SINGH GAKHAL, Das Bikramjit 01 October 2019 - 1
SMITH, Stephen Allen 02 January 2018 - 1
WRIGHT, Joanne 30 July 2008 - 1
AGNEW, Mark 01 November 2015 13 February 2017 1
CHILDS, Jill 01 November 2015 16 February 2018 1
HORTON, Nicholas David William 01 November 2015 26 February 2020 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Kenneth 02 October 2009 - 1
ALDBURY SECRETARIES LIMITED 30 July 2008 30 July 2008 1
WRIGHT 30 July 2008 01 October 2009 1

Filing History

Document Type Date
PSC04 - N/A 15 May 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 20 March 2019
PSC07 - N/A 14 September 2018
CS01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
RP04CS01 - N/A 04 September 2018
CS01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 20 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 04 June 2014
CH03 - Change of particulars for secretary 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 October 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 May 2011
AP03 - Appointment of secretary 16 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
225 - Change of Accounting Reference Date 15 April 2009
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.