INKSMOOR RECOVERIES LIMITED
WORCESTER WYE VALLEY CHEESE LIMITED ZYNCH LIMITED

Hellopages » Worcestershire » Worcester » WR2 5HP

Company number 07048154
Status Active
Incorporation Date 19 October 2009
Company Type Private Limited Company
Address OAK HOUSE EVEROAK ESTATE, BROMYARD ROAD, WORCESTER, WORCESTERSHIRE, WR2 5HP
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INKSMOOR RECOVERIES LIMITED are www.inksmoorrecoveries.co.uk, and www.inksmoor-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Inksmoor Recoveries Limited is a Private Limited Company. The company registration number is 07048154. Inksmoor Recoveries Limited has been working since 19 October 2009. The present status of the company is Active. The registered address of Inksmoor Recoveries Limited is Oak House Everoak Estate Bromyard Road Worcester Worcestershire Wr2 5hp. The company`s financial liabilities are £156.1k. It is £19.78k against last year. . FAWKE, Gareth David is a Director of the company. RADLEY, Andrew Philip Kelman is a Director of the company. RADLEY, Sarah Lea is a Director of the company. Director FAWKE, Gareth David has been resigned. Director KEELAN, Natasha Beverley has been resigned. The company operates in "Activities of collection agencies".


inksmoor recoveries Key Finiance

LIABILITIES £156.1k
+14%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FAWKE, Gareth David
Appointed Date: 02 April 2012
40 years old

Director
RADLEY, Andrew Philip Kelman
Appointed Date: 19 October 2009
61 years old

Director
RADLEY, Sarah Lea
Appointed Date: 19 March 2012
52 years old

Resigned Directors

Director
FAWKE, Gareth David
Resigned: 25 March 2012
Appointed Date: 21 March 2012
40 years old

Director
KEELAN, Natasha Beverley
Resigned: 16 December 2012
Appointed Date: 01 September 2012
47 years old

Persons With Significant Control

Inksmoor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INKSMOOR RECOVERIES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
12 May 2010
Change of name notice
22 Oct 2009
Registered office address changed from Inksmore House 4 Port House Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL on 22 October 2009
22 Oct 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
20 Oct 2009
Registered office address changed from . Inksmore House 4 Port House Business Centre Brom Yard HR7 4FL England on 20 October 2009
19 Oct 2009
Incorporation