ONE CALL RECOVERY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 4JJ

Company number 06582866
Status Active
Incorporation Date 1 May 2008
Company Type Private Limited Company
Address UNIT-1 NORTH ANSTON TRADING ESTATE, HOUGHTON ROAD NORTH ANSTON, SHEFFIELD, S25 4JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Director's details changed for Mr John Matthew Parker on 26 September 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of ONE CALL RECOVERY LIMITED are www.onecallrecovery.co.uk, and www.one-call-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. One Call Recovery Limited is a Private Limited Company. The company registration number is 06582866. One Call Recovery Limited has been working since 01 May 2008. The present status of the company is Active. The registered address of One Call Recovery Limited is Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4jj. . BATHGATE, Laura Elizabeth is a Secretary of the company. PARKER, John Matthew is a Director of the company. RADFORD, John Lawrence is a Director of the company. Secretary GRIFFIN, Selina has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BATHGATE, Laura Elizabeth
Appointed Date: 06 February 2015

Director
PARKER, John Matthew
Appointed Date: 01 May 2008
49 years old

Director
RADFORD, John Lawrence
Appointed Date: 01 May 2008
59 years old

Resigned Directors

Secretary
GRIFFIN, Selina
Resigned: 06 February 2015
Appointed Date: 01 May 2008

Persons With Significant Control

Mr John Lawrence Radford
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ONE CALL RECOVERY LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
26 Sep 2016
Director's details changed for Mr John Matthew Parker on 26 September 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 10

07 Sep 2016
Registration of charge 065828660002, created on 7 September 2016
...
... and 27 more events
28 Mar 2009
Particulars of a mortgage or charge / charge no: 1
27 Nov 2008
Total exemption small company accounts made up to 30 June 2008
27 Nov 2008
Accounting reference date shortened from 30/06/2009 to 30/06/2008
23 Oct 2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
01 May 2008
Incorporation

ONE CALL RECOVERY LIMITED Charges

7 September 2016
Charge code 0658 2866 0002
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 March 2009
Debenture
Delivered: 28 March 2009
Status: Satisfied on 13 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…