RECOVERYNET LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 3AU

Company number 07682146
Status Active
Incorporation Date 24 June 2011
Company Type Private Limited Company
Address ANTHONY WYCH AND CO, 26 BERRYCROFT LANE, ROMILEY, STOCKPORT, CHESHIRE, ENGLAND, SK6 3AU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 180 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RECOVERYNET LIMITED are www.recoverynet.co.uk, and www.recoverynet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Recoverynet Limited is a Private Limited Company. The company registration number is 07682146. Recoverynet Limited has been working since 24 June 2011. The present status of the company is Active. The registered address of Recoverynet Limited is Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire England Sk6 3au. The company`s financial liabilities are £13.58k. It is £-7.43k against last year. The cash in hand is £26.01k. It is £12.27k against last year. And the total assets are £33.85k, which is £-87.64k against last year. EGERTON, John Matthew is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director JENNINGS, Michael Alfred Patrick has been resigned. The company operates in "Other service activities n.e.c.".


recoverynet Key Finiance

LIABILITIES £13.58k
-36%
CASH £26.01k
+89%
TOTAL ASSETS £33.85k
-73%
All Financial Figures

Current Directors

Director
EGERTON, John Matthew
Appointed Date: 24 June 2011
36 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 2011
Appointed Date: 24 June 2011

Director
DAVIES, Dunstana Adeshola
Resigned: 24 June 2011
Appointed Date: 24 June 2011
70 years old

Director
JENNINGS, Michael Alfred Patrick
Resigned: 28 November 2013
Appointed Date: 03 December 2012
62 years old

RECOVERYNET LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 180

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Registered office address changed from C/O Anthony Wych & Co 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 180

...
... and 11 more events
13 Jul 2011
Appointment of John Matthew Egerton as a director
07 Jul 2011
Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100

29 Jun 2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
29 Jun 2011
Termination of appointment of Dunstana Davies as a director
24 Jun 2011
Incorporation