Company Information for INDEPENDENT CLAIMS RECOVERY UK LIMITED
UNITS 1-4 BUNTSFORD BUSINESS PARK, BUNTSFORD PARK ROAD, BROMSGROVE, WORCS, B60 3DX,
|
Company Registration Number
04315543
Private Limited Company
Active |
Company Name | |
---|---|
INDEPENDENT CLAIMS RECOVERY UK LIMITED | |
Legal Registered Office | |
UNITS 1-4 BUNTSFORD BUSINESS PARK BUNTSFORD PARK ROAD BROMSGROVE WORCS B60 3DX Other companies in B60 | |
Company Number | 04315543 | |
---|---|---|
Company ID Number | 04315543 | |
Date formed | 2001-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2021 | |
Account next due | 21/02/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB785653678 |
Last Datalog update: | 2024-10-05 13:34:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BARRY FAULKNER |
||
MICHAEL BARRY FAULKNER |
||
JOANNE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN GARNETT TAYLOR |
Director | ||
K-COM SYSTEMS LIMITED |
Company Secretary | ||
WWW.ACCOUNTINGTECHNOLOGY LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICR VEHICLE RENTAL LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
Previous accounting period shortened from 30/11/22 TO 29/11/22 | ||
Compulsory strike-off action has been discontinued | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | |
30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT TOMKINSON | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT TOMKINSON | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT TOMKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 52 Long Meadow Road Lickey End Bromsgrove Worcestershire B60 1GD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 52 Long Meadow Road Lickey End Bromsgrove Worcestershire B60 1GD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043155430001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TAYLOR / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY FAULKNER / 19/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 2 BOUNDARY ROAD STREETLEY SUTTON COLDFIELD WEST MIDLANDS B74 2JH | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-03 |
Proposal to Strike Off | 2010-12-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2011-12-01 | £ 49,470 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 69,318 |
Provisions For Liabilities Charges | 2011-12-01 | £ 17,604 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDEPENDENT CLAIMS RECOVERY UK LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 30,594 |
Current Assets | 2011-12-01 | £ 85,594 |
Debtors | 2011-12-01 | £ 55,000 |
Fixed Assets | 2011-12-01 | £ 212,869 |
Shareholder Funds | 2011-12-01 | £ 162,071 |
Tangible Fixed Assets | 2011-12-01 | £ 206,074 |
Debtors and other cash assets
INDEPENDENT CLAIMS RECOVERY UK LIMITED owns 1 domain names.
independentclaims.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INDEPENDENT CLAIMS RECOVERY UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INDEPENDENT CLAIMS RECOVERY UK LIMITED | Event Date | 2013-12-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INDEPENDENT CLAIMS RECOVERY UK LIMITED | Event Date | 2010-12-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |