ASSISTED RECOVERIES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ASSISTED RECOVERIES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985338

Incorporation date

01/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

56 Bradford Road, Stanningley, Pudsey Leeds, West Yorkshire LS28 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon24/09/2016
Micro company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Michael Johnson on 2009-12-30
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Mr Michael Johnson on 2009-10-02
dot icon07/05/2010
Termination of appointment of Jane Hickson as a secretary
dot icon02/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Compulsory strike-off action has been discontinued
dot icon20/04/2009
Return made up to 01/11/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 01/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 01/11/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 01/11/04; full list of members
dot icon20/05/2005
New secretary appointed
dot icon20/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2005
Registered office changed on 15/04/05 from: the counting house tower buildings wade house shelf,halifax
dot icon09/11/2004
Secretary resigned
dot icon07/11/2003
Return made up to 01/11/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Amended accounts made up to 2001-12-31
dot icon06/11/2002
Return made up to 01/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/09/2002
Amended accounts made up to 2000-12-31
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon12/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon16/01/2002
Return made up to 01/11/01; full list of members
dot icon16/01/2002
New secretary appointed
dot icon23/03/2001
Secretary resigned
dot icon16/03/2001
Resolutions
dot icon16/03/2001
£ nc 100/990100 30/12/00
dot icon11/12/2000
Secretary resigned
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon13/04/2000
New secretary appointed
dot icon29/03/2000
Secretary resigned
dot icon07/03/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Return made up to 01/11/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-12-31
dot icon09/11/1998
Return made up to 01/11/98; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Director resigned
dot icon26/11/1997
Return made up to 01/11/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
New secretary appointed
dot icon06/09/1997
Particulars of mortgage/charge
dot icon20/01/1997
New director appointed
dot icon21/11/1996
Return made up to 01/11/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 01/11/95; full list of members
dot icon26/06/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOSTOCKS BOYCE WELCH CHARTERED ACCOUNTANTS
Corporate Secretary
13/03/2002 - 01/01/2003
-
Watson, Maxine Deanna
Secretary
25/09/1997 - 24/03/2000
-
Kennedy, Nathan
Secretary
07/11/2000 - 20/02/2002
-
Wing, Clifford Donald
Secretary
01/11/1994 - 01/11/1994
426
Maleki, Farid
Secretary
24/03/2000 - 03/11/2000
-

Persons with Significant Control

1
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 ASSISTED RECOVERIES (U.K.) LIMITED

ASSISTED RECOVERIES (U.K.) LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at 56 Bradford Road, Stanningley, Pudsey Leeds, West Yorkshire LS28 6EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED RECOVERIES (U.K.) LIMITED?

toggle

ASSISTED RECOVERIES (U.K.) LIMITED is currently Active. It was registered on 01/11/1994 .

Where is ASSISTED RECOVERIES (U.K.) LIMITED located?

toggle

ASSISTED RECOVERIES (U.K.) LIMITED is registered at 56 Bradford Road, Stanningley, Pudsey Leeds, West Yorkshire LS28 6EF.

What does ASSISTED RECOVERIES (U.K.) LIMITED do?

toggle

ASSISTED RECOVERIES (U.K.) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSISTED RECOVERIES (U.K.) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.