Company Name24/7 Recovery And Rescue Limited
DirectorMark Arthur Brown
Company StatusActive
Company Number06268467
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Previous NameM B Recovery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Arthur Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Riverside Park
Garden City
Deeside
Flintshire
CH5 2JR
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Contact

Telephone01244 288451
Telephone regionChester

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mark Arthur Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£20,969
Current Liabilities£118,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

14 August 2007Delivered on: 21 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 September 2023Satisfaction of charge 1 in full (1 page)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
19 January 2021Memorandum and Articles of Association (5 pages)
14 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Termination of appointment of Priory Nominees Limited as a secretary (1 page)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Priory Nominees Limited as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
10 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
4 June 2010Director's details changed for Mark Arthur Brown on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Arthur Brown on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mark Arthur Brown on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 March 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
23 March 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
10 February 2009Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 February 2009Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Return made up to 04/06/08; full list of members (3 pages)
24 June 2008Return made up to 04/06/08; full list of members (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
2 July 2007Company name changed m b recovery LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed m b recovery LIMITED\certificate issued on 02/07/07 (2 pages)
4 June 2007Incorporation (12 pages)
4 June 2007Incorporation (12 pages)