Capital Recoveries Limited NORTHAMPTON


Capital Recoveries started in year 1995 as Private Limited Company with registration number 03027161. The Capital Recoveries company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Northampton at Swan Court. Postal code: NN6 9EZ. Since May 25, 1995 Capital Recoveries Limited is no longer carrying the name Capital Intermediary Services.

The company has 2 directors, namely Andrew F., Michael C.. Of them, Andrew F., Michael C. have been with the company the longest, being appointed on 29 May 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital Recoveries Limited Address / Contact

Office Address Swan Court
Office Address2 Lamport
Town Northampton
Post code NN6 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03027161
Date of Incorporation Tue, 28th Feb 1995
Industry Dormant Company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Andrew F.

Position: Director

Appointed: 29 May 2015

Michael C.

Position: Director

Appointed: 29 May 2015

Stephen B.

Position: Director

Appointed: 22 January 2018

Resigned: 30 September 2020

Peter W.

Position: Secretary

Appointed: 26 February 2016

Resigned: 01 March 2017

Garry S.

Position: Director

Appointed: 29 May 2015

Resigned: 30 November 2017

Susan S.

Position: Director

Appointed: 18 April 2001

Resigned: 29 May 2015

Barry C.

Position: Director

Appointed: 18 April 2001

Resigned: 29 May 2015

Susan S.

Position: Secretary

Appointed: 08 March 1999

Resigned: 29 May 2015

Michael S.

Position: Director

Appointed: 02 February 1996

Resigned: 24 October 2000

Christopher D.

Position: Director

Appointed: 03 May 1995

Resigned: 01 February 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1995

Resigned: 28 February 1995

Michael S.

Position: Secretary

Appointed: 28 February 1995

Resigned: 24 October 2000

Adrian B.

Position: Director

Appointed: 28 February 1995

Resigned: 21 March 1997

Michael S.

Position: Director

Appointed: 28 February 1995

Resigned: 03 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 1995

Resigned: 28 February 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is The Capital Group Holdings Ltd from Northampton, England. The abovementioned PSC is classified as "a company limited by shares", 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.

The Capital Group Holdings Ltd

Swan Court, Lamport, Northampton, NN6 9EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 03017501
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Capital Intermediary Services May 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100     
Balance Sheet
Current Assets100100  100100100
Net Assets Liabilities  100100100100100
Debtors100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Called Up Share Capital100100     
Shareholder Funds100100     
Other
Net Current Assets Liabilities100100  100100100
Total Assets Less Current Liabilities100100  100100100
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100  
Number Shares Allotted   100100  
Par Value Share   11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements