EURODEBT RECOVERY LIMITED
COLBURN

Hellopages » North Yorkshire » Richmondshire » DL9 4QJ

Company number 03593833
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address 6 TARGET CHARTERMARK WAY, COLBURN BUSINESS PARK, COLBURN, NORTH YORKSHIRE, ENGLAND, DL9 4QJ
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 51 . The most likely internet sites of EURODEBT RECOVERY LIMITED are www.eurodebtrecovery.co.uk, and www.eurodebt-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Eurodebt Recovery Limited is a Private Limited Company. The company registration number is 03593833. Eurodebt Recovery Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Eurodebt Recovery Limited is 6 Target Chartermark Way Colburn Business Park Colburn North Yorkshire England Dl9 4qj. The company`s financial liabilities are £126.93k. It is £-23.62k against last year. The cash in hand is £79.73k. It is £10.98k against last year. And the total assets are £203.96k, which is £-24.96k against last year. PALMER, Claire Freeman is a Director of the company. Secretary PALMER, Benjamin Freeman has been resigned. Secretary READ, Janet has been resigned. The company operates in "Banks".


eurodebt recovery Key Finiance

LIABILITIES £126.93k
-16%
CASH £79.73k
+15%
TOTAL ASSETS £203.96k
-11%
All Financial Figures

Current Directors

Director
PALMER, Claire Freeman
Appointed Date: 07 July 1998
61 years old

Resigned Directors

Secretary
PALMER, Benjamin Freeman
Resigned: 16 July 2004
Appointed Date: 07 July 1998

Secretary
READ, Janet
Resigned: 20 January 2009
Appointed Date: 16 July 2004

Persons With Significant Control

Miss Claire Freeman Palmer
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EURODEBT RECOVERY LIMITED Events

19 Sep 2016
Confirmation statement made on 7 July 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 51

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
18 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 51

...
... and 41 more events
12 Oct 1999
Accounts for a small company made up to 30 June 1999
22 Jul 1999
Return made up to 07/07/99; full list of members
12 May 1999
Accounting reference date shortened from 31/07/99 to 30/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 1998
Registered office changed on 30/07/98 from: 8 hartlea avenue darlington county durham DL1 3NE
07 Jul 1998
Incorporation

EURODEBT RECOVERY LIMITED Charges

1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5 and 6 target chartermark way colburn business park…
23 January 2009
Legal charge
Delivered: 31 January 2009
Status: Satisfied on 1 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Units 5 and 6 target chartermark way colburn business park…