ASSET RECOVERY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ASSET RECOVERY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06900363

Incorporation date

08/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Berkshire Place Winnersh Triangle, Wokingham, Berkshire RG41 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon16/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Director's details changed for Mr Stephen Christopher Hales on 2025-05-15
dot icon16/05/2025
Registered office address changed from Unit 53 Base Point Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to 100 Berkshire Place Winnersh Triangle Wokingham Berkshire RG41 5rd on 2025-05-16
dot icon16/05/2025
Change of details for Mr Stephen Christopher Hales as a person with significant control on 2025-05-15
dot icon16/05/2025
Change of details for Mr Richard David Rogers as a person with significant control on 2025-05-15
dot icon16/05/2025
Director's details changed for Mr Richard David Rogers on 2025-05-15
dot icon15/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/07/2021
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 53 Base Point Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 2021-07-01
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Director's details changed for Mr Richard David Rogers on 2020-05-11
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Compulsory strike-off action has been discontinued
dot icon31/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon31/07/2017
Notification of Richard David Rogers as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Stephen Christopher Hales as a person with significant control on 2016-04-06
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2016
Director's details changed for Mr Richard David Rogers on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Stephen Christopher Hales on 2016-10-27
dot icon27/10/2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2016-10-27
dot icon19/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Richard David Rogers on 2012-07-25
dot icon15/05/2012
Director's details changed for Mr Stephen Christopher Hales on 2012-05-15
dot icon09/05/2012
Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 2012-05-09
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Richard David Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for Stephen Christopher Hales on 2009-11-05
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2009
Director's change of particulars / stephen hale / 11/06/2009
dot icon08/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Richard David
Director
08/05/2009 - Present
14
Hales, Stephen Christopher
Director
08/05/2009 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET RECOVERY CONSULTANTS LIMITED

ASSET RECOVERY CONSULTANTS LIMITED is an(a) Active company incorporated on 08/05/2009 with the registered office located at 100 Berkshire Place Winnersh Triangle, Wokingham, Berkshire RG41 5RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET RECOVERY CONSULTANTS LIMITED?

toggle

ASSET RECOVERY CONSULTANTS LIMITED is currently Active. It was registered on 08/05/2009 .

Where is ASSET RECOVERY CONSULTANTS LIMITED located?

toggle

ASSET RECOVERY CONSULTANTS LIMITED is registered at 100 Berkshire Place Winnersh Triangle, Wokingham, Berkshire RG41 5RD.

What does ASSET RECOVERY CONSULTANTS LIMITED do?

toggle

ASSET RECOVERY CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSET RECOVERY CONSULTANTS LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-05-31.