CREDIT RECOVERY AGENCIES LIMITED

Register to unlock more data on OkredoRegister

CREDIT RECOVERY AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04040019

Incorporation date

25/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

41 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/02/2025
Application to strike the company off the register
dot icon29/01/2025
Satisfaction of charge 1 in full
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-09-30
dot icon31/08/2023
Cessation of Helen Marie O'hara as a person with significant control on 2023-04-07
dot icon31/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon29/08/2023
Notification of The Wilkes Partnership Llp as a person with significant control on 2023-04-07
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/05/2023
Termination of appointment of Ann Marie Rathbone as a director on 2023-05-01
dot icon30/01/2023
Purchase of own shares.
dot icon30/01/2023
Withdrawal of a person with significant control statement on 2023-01-31
dot icon30/01/2023
Notification of Helen Marie O'hara as a person with significant control on 2022-12-31
dot icon30/01/2023
Termination of appointment of Philip Martyn Yates as a secretary on 2023-01-31
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon29/09/2022
Appointment of Eleanor Ruth Holland as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Nigel Raymond Wood as a director on 2022-09-29
dot icon08/09/2022
Confirmation statement made on 2022-07-25 with updates
dot icon11/02/2022
Micro company accounts made up to 2021-09-30
dot icon21/12/2021
Appointment of Mr Gareth Thomas O'hara as a director on 2021-12-21
dot icon29/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/09/2020
Micro company accounts made up to 2019-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon05/08/2019
Termination of appointment of Kakhwinder Kaur Chana as a director on 2019-07-22
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon18/06/2018
Purchase of own shares.
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon20/07/2017
Secretary's details changed for Philip Martyn Yates on 2016-07-19
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Change of share class name or designation
dot icon30/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Statement of company's objects
dot icon28/03/2017
Resolutions
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Director's details changed for Kakhwinder Kaur Chana on 2016-01-08
dot icon07/01/2016
Director's details changed for Kakhninder Kaur Chana on 2016-01-07
dot icon16/12/2015
Appointment of Kakhninder Kaur Chana as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of John Leonard Playdon as a director on 2015-12-16
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/02/2010
Appointment of Ann Marie Rathbone as a director
dot icon16/01/2010
Appointment of Nigel Raymond Wood as a director
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon16/01/2010
Resolutions
dot icon06/08/2009
Return made up to 25/07/09; full list of members
dot icon30/04/2009
Return made up to 25/07/08; full list of members; amend
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/07/2008
Return made up to 25/07/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 25/07/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/07/2006
Return made up to 25/07/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 25/07/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2004
Return made up to 25/07/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/09/2003
Return made up to 25/07/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/10/2002
Return made up to 25/07/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 25/07/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
New director appointed
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Ad 16/11/00--------- £ si 97@1=97 £ ic 2/99
dot icon24/11/2000
Registered office changed on 24/11/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon24/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon11/10/2000
Certificate of change of name
dot icon12/09/2000
Resolutions
dot icon25/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
47.62K
-
0.00
-
-
2022
5
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Philip Martyn
Secretary
15/11/2000 - 30/01/2023
-
Holland, Eleanor Ruth
Director
29/09/2022 - Present
4
Rathbone, Ann Marie
Director
22/01/2010 - 01/05/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT RECOVERY AGENCIES LIMITED

CREDIT RECOVERY AGENCIES LIMITED is an(a) Dissolved company incorporated on 25/07/2000 with the registered office located at 41 Church Street, Birmingham, West Midlands B3 2RT. 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 CREDIT RECOVERY AGENCIES LIMITED?

toggle

CREDIT RECOVERY AGENCIES LIMITED is currently Dissolved. It was registered on 25/07/2000 and dissolved on 27/05/2025.

Where is CREDIT RECOVERY AGENCIES LIMITED located?

toggle

CREDIT RECOVERY AGENCIES LIMITED is registered at 41 Church Street, Birmingham, West Midlands B3 2RT.

What does CREDIT RECOVERY AGENCIES LIMITED do?

toggle

CREDIT RECOVERY AGENCIES LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for CREDIT RECOVERY AGENCIES LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.