RECOVERYPAK LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 05251160
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address 9 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from Unit 2 Logix Park Hinckley Leicester Leicestershire LE10 3BQ to 9 Merus Court Meridian Business Park Leicester LE19 1RJ on 11 November 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RECOVERYPAK LIMITED are www.recoverypak.co.uk, and www.recoverypak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recoverypak Limited is a Private Limited Company. The company registration number is 05251160. Recoverypak Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Recoverypak Limited is 9 Merus Court Meridian Business Park Leicester England Le19 1rj. The company`s financial liabilities are £45.28k. It is £-7.56k against last year. And the total assets are £77.3k, which is £5.81k against last year. DHILLON, Belinder Kaur is a Secretary of the company. DHILLON, Harinder Singh is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


recoverypak Key Finiance

LIABILITIES £45.28k
-15%
CASH n/a
TOTAL ASSETS £77.3k
+8%
All Financial Figures

Current Directors

Secretary
DHILLON, Belinder Kaur
Appointed Date: 05 October 2004

Director
DHILLON, Harinder Singh
Appointed Date: 05 October 2004
55 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Harinder Singh Dhillon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Belinder Kaur Dhillon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECOVERYPAK LIMITED Events

11 Nov 2016
Confirmation statement made on 5 October 2016 with updates
11 Nov 2016
Registered office address changed from Unit 2 Logix Park Hinckley Leicester Leicestershire LE10 3BQ to 9 Merus Court Meridian Business Park Leicester LE19 1RJ on 11 November 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
20 Oct 2004
New director appointed
06 Oct 2004
Registered office changed on 06/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX
06 Oct 2004
Secretary resigned
06 Oct 2004
Director resigned
05 Oct 2004
Incorporation

RECOVERYPAK LIMITED Charges

5 February 2008
Debenture
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Floating charge
Delivered: 25 January 2006
Status: Satisfied on 18 December 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of floating charge all the undertaking of the…
31 October 2005
Charge of deposit
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…