Credit Recovery Agencies Limited WEST MIDLANDS


Credit Recovery Agencies started in year 2000 as Private Limited Company with registration number 04040019. The Credit Recovery Agencies company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in West Midlands at 41 Church Street. Postal code: B3 2RT. Since October 12, 2000 Credit Recovery Agencies Limited is no longer carrying the name Bidmaster.

The company has 2 directors, namely Eleanor H., Gareth O.. Of them, Gareth O. has been with the company the longest, being appointed on 21 December 2021 and Eleanor H. has been with the company for the least time - from 29 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip Y. who worked with the the company until 31 January 2023.

Credit Recovery Agencies Limited Address / Contact

Office Address 41 Church Street
Office Address2 Birmingham
Town West Midlands
Post code B3 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040019
Date of Incorporation Tue, 25th Jul 2000
Industry Activities of collection agencies
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Eleanor H.

Position: Director

Appointed: 29 September 2022

Gareth O.

Position: Director

Appointed: 21 December 2021

Kakhwinder C.

Position: Director

Appointed: 16 December 2015

Resigned: 22 July 2019

Ann R.

Position: Director

Appointed: 22 January 2010

Resigned: 01 May 2023

Nigel W.

Position: Director

Appointed: 31 December 2009

Resigned: 29 September 2022

John P.

Position: Director

Appointed: 16 November 2000

Resigned: 16 December 2015

Philip Y.

Position: Secretary

Appointed: 16 November 2000

Resigned: 31 January 2023

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 25 July 2000

Resigned: 16 November 2000

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2000

Resigned: 16 November 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is The Wilkes Partnership Llp from Birmingham, England. The abovementioned PSC is classified as "a limited liability partnership", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Helen O. This PSC owns 75,01-100% shares.

The Wilkes Partnership Llp

41 Church Street, Birmingham, B3 2RT, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc364479
Notified on 7 April 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen O.

Notified on 31 December 2022
Ceased on 7 April 2023
Nature of control: 75,01-100% shares

Company previous names

Bidmaster October 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets158 444102 873127 557162 838147 252141 822116 45817 068
Other
Average Number Employees During Period87777553
Creditors95 47273 07480 98475 790130 48394 20675 4494 795
Net Current Assets Liabilities62 97229 79946 57387 04816 76947 616  
Total Assets Less Current Liabilities62 97229 79946 57387 04816 76947 616  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements