You are here: bizstats.co.uk > a-z index > H list > HC list

Hcw Recovery Solutions Limited LONDON


Hcw Recovery Solutions started in year 1986 as Private Limited Company with registration number 02000500. The Hcw Recovery Solutions company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 2nd Floor, 55. Postal code: EC4M 7JW. Since Fri, 1st Oct 2010 Hcw Recovery Solutions Limited is no longer carrying the name Ccw Recovery Solutions.

The firm has 2 directors, namely Mark A., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 8 December 2017 and Mark A. has been with the company for the least time - from 28 March 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 20 May 2003.

Hcw Recovery Solutions Limited Address / Contact

Office Address 2nd Floor, 55
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000500
Date of Incorporation Fri, 14th Mar 1986
Industry Dormant Company
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Mark A.

Position: Director

Appointed: 28 March 2020

Nigel B.

Position: Director

Appointed: 08 December 2017

Alan D.

Position: Director

Appointed: 01 September 2009

Resigned: 07 December 2017

Hcw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 21 August 2015

Hcw Registrars Limited

Position: Corporate Director

Appointed: 20 May 2003

Resigned: 21 August 2015

Roger B.

Position: Director

Appointed: 16 May 1992

Resigned: 20 May 2003

John C.

Position: Secretary

Appointed: 16 May 1992

Resigned: 20 May 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Crowe U.k. Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", 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 second one in the persons with significant control register is Hcw Registrars Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Crowe U.K. Llp

2nd Floor 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc307043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hcw Registrars Limited

St Bride's House 10 Salisbury Square, London, EC4Y 8EH, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 1116411
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ccw Recovery Solutions October 1, 2010
Teacher Houses June 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22      
Balance Sheet
Cash Bank On Hand  22    
Current Assets    222 
Net Assets Liabilities 2222222
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22   22
Net Current Assets Liabilities    222 
Number Shares Allotted 222    
Par Value Share 111    
Total Assets Less Current Liabilities    2222
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search