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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2019 | Outstanding |
N/A |