Amicrest Recovery 52 Limited SOUTHEND-ON-SEA


Amicrest Recovery 52 started in year 2000 as Private Limited Company with registration number 04126177. The Amicrest Recovery 52 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Southend-on-sea at 16-18 Warrior Square. Postal code: SS1 2WS. Since 2003/05/19 Amicrest Recovery 52 Limited is no longer carrying the name Pathfinder Recovery 52.

The firm has 2 directors, namely Fintan H., Katharine M.. Of them, Katharine M. has been with the company the longest, being appointed on 11 April 2016 and Fintan H. has been with the company for the least time - from 31 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amicrest Recovery 52 Limited Address / Contact

Office Address 16-18 Warrior Square
Town Southend-on-sea
Post code SS1 2WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126177
Date of Incorporation Fri, 15th Dec 2000
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Fintan H.

Position: Director

Appointed: 31 December 2021

Katharine M.

Position: Director

Appointed: 11 April 2016

Michelle J.

Position: Director

Appointed: 15 July 2015

Resigned: 07 January 2016

Paul M.

Position: Director

Appointed: 24 April 2013

Resigned: 11 April 2016

Piers D.

Position: Director

Appointed: 20 May 2010

Resigned: 10 January 2022

Nicholas G.

Position: Secretary

Appointed: 23 November 2005

Resigned: 15 December 2014

Nicholas G.

Position: Director

Appointed: 23 November 2005

Resigned: 15 July 2015

Peter G.

Position: Director

Appointed: 23 November 2005

Resigned: 15 July 2015

Juliet B.

Position: Secretary

Appointed: 26 November 2004

Resigned: 23 November 2005

Nigel D.

Position: Director

Appointed: 22 October 2004

Resigned: 27 November 2005

Jonathan G.

Position: Director

Appointed: 22 October 2004

Resigned: 25 January 2005

Nigel D.

Position: Secretary

Appointed: 22 October 2004

Resigned: 26 November 2004

Paul D.

Position: Secretary

Appointed: 14 November 2003

Resigned: 22 October 2004

Paul D.

Position: Director

Appointed: 14 November 2003

Resigned: 22 October 2004

Larry L.

Position: Director

Appointed: 14 November 2003

Resigned: 22 October 2004

Gerard L.

Position: Director

Appointed: 17 December 2001

Resigned: 14 November 2003

Enrique E.

Position: Secretary

Appointed: 17 December 2001

Resigned: 14 November 2003

Enrique E.

Position: Director

Appointed: 17 December 2001

Resigned: 14 November 2003

George H.

Position: Director

Appointed: 15 December 2000

Resigned: 17 December 2001

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2000

Resigned: 17 December 2001

Simon D.

Position: Director

Appointed: 15 December 2000

Resigned: 15 April 2002

Malcolm B.

Position: Director

Appointed: 15 December 2000

Resigned: 17 December 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Long Term Reversions Limited from Southend-On-Sea, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Long Term Reversions Limited

16-18 Warrior Square, Southend-On-Sea, Essex, SS1 2WS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00395597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pathfinder Recovery 52 May 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets106 416104 991
Debtors3041 700
Total Inventories106 112103 291
Other
Amounts Owed To Group Undertakings19 9145 248
Creditors19 9145 248
Net Current Assets Liabilities86 50299 743
Trade Debtors Trade Receivables3041 700

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 5th, January 2024
Free Download (23 pages)

Company search