A2b Recovery Services Limited BEDWORTH


A2b Recovery Services Limited is a private limited company situated at 294 Nuneaton Road, Bulkington, Bedworth CV12 9RR. Incorporated on 2018-04-07, this 6-year-old company is run by 2 directors.
Director Michelle K., appointed on 12 June 2018. Director Ashley L., appointed on 12 June 2018.
The company is officially classified as "dormant company" (SIC: 99999). According to Companies House records there was a change of name on 2018-06-12 and their previous name was Jytf9 Limited.
The latest confirmation statement was sent on 2023-04-06 and the date for the subsequent filing is 2024-04-20. Likewise, the accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

A2b Recovery Services Limited Address / Contact

Office Address 294 Nuneaton Road
Office Address2 Bulkington
Town Bedworth
Post code CV12 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11297713
Date of Incorporation Sat, 7th Apr 2018
Industry Dormant Company
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2025 (272 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Michelle K.

Position: Director

Appointed: 12 June 2018

Ashley L.

Position: Director

Appointed: 12 June 2018

John Y.

Position: Director

Appointed: 07 April 2018

Resigned: 12 June 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is John Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michelle K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ashley L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John Y.

Notified on 7 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle K.

Notified on 12 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashley L.

Notified on 12 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jytf9 June 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand100100100100100
Other
Consideration Received For Shares Issued Specific Share Issue100    
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid100 100100100
Number Shares Issued Specific Share Issue100    
Par Value Share1 111
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 18th, September 2023
Free Download (6 pages)

Company search