Cg Recovery Limited MANCHESTER


Cg Recovery started in year 2012 as Private Limited Company with registration number 08249691. The Cg Recovery company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at 27 Byrom Street. Postal code: M3 4PF. Since October 19, 2012 Cg Recovery Limited is no longer carrying the name Daremore.

The company has 2 directors, namely Daniel R., Edward A.. Of them, Edward A. has been with the company the longest, being appointed on 18 October 2012 and Daniel R. has been with the company for the least time - from 6 April 2019. As of 20 May 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Cg Recovery Limited Address / Contact

Office Address 27 Byrom Street
Town Manchester
Post code M3 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08249691
Date of Incorporation Thu, 11th Oct 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Daniel R.

Position: Director

Appointed: 06 April 2019

Edward A.

Position: Director

Appointed: 18 October 2012

Yomtov J.

Position: Director

Appointed: 11 October 2012

Resigned: 15 October 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Edward A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen C.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Daremore October 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth89 725124 849      
Balance Sheet
Cash Bank On Hand 420 112552 879164 672121 164279 679447 723735 590
Current Assets344 862491 166610 648447 383634 892794 869779 3181 024 675
Debtors44 43971 05457 769282 711488 728390 190199 59580 085
Other Debtors 17 0749 336105 392488 261321 53120 94630 957
Property Plant Equipment 2 45337 52235 78538 01836 60523 14631 330
Total Inventories    25 000125 000132 000209 000
Cash Bank In Hand300 423420 112      
Tangible Fixed Assets1 2852 453      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve89 625124 749      
Shareholder Funds89 725124 849      
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 62813 02124 35037 76557 12075 54596 414
Average Number Employees During Period    9111214
Corporation Tax Payable 34 96248 81236 370170 224146 802164 072232 570
Corporation Tax Recoverable   1 281    
Creditors 368 770508 284476 223666 189663 449747 7931 029 281
Future Minimum Lease Payments Under Non-cancellable Operating Leases   71 45151 96432 47812 991 
Increase From Depreciation Charge For Year Property Plant Equipment  1 39311 32913 41519 35518 42520 869
Net Current Assets Liabilities88 440122 396102 364-28 840-31 297131 42031 525-4 606
Number Shares Issued Fully Paid  100100    
Other Creditors 311 200422 200385 953420 233241 493427 238640 619
Other Taxation Social Security Payable 22 60837 27252 82446 835128 662154 695155 732
Par Value Share 111    
Property Plant Equipment Gross Cost 14 08150 54360 13575 78393 72598 691127 744
Total Additions Including From Business Combinations Property Plant Equipment  36 4629 59215 64817 9424 96629 053
Total Assets Less Current Liabilities89 725124 849139 8866 9456 721168 02554 67126 724
Trade Creditors Trade Payables   1 07628 897146 4921 788360
Trade Debtors Trade Receivables 53 98048 433176 03846768 659178 64949 128
Creditors Due Within One Year256 422368 770      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates October 11, 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search