Cg Recovery Limited

General information

Name:

Cg Recovery Ltd

Office Address:

27 Byrom Street M3 4PF Manchester

Number: 08249691

Incorporation date: 2012-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cg Recovery began its operations in the year 2012 as a Private Limited Company with reg. no. 08249691. This particular firm has been active for twelve years and the present status is active. The firm's head office is located in Manchester at 27 Byrom Street. You can also find the company by the zip code of M3 4PF. The company's name change from Daremore to Cg Recovery Limited occurred on October 19, 2012. This firm's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. The most recent annual accounts cover the period up to Monday 31st October 2022 and the most current confirmation statement was released on Wednesday 11th October 2023.

Daniel R. and Edward A. are registered as the firm's directors and have been managing the firm for 5 years.

Edward A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cg Recovery Limited 2012-10-19
  • Daremore Ltd 2012-10-11

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 06 April 2019

Latest update: 27 March 2024

Edward A.

Role: Director

Appointed: 18 October 2012

Latest update: 27 March 2024

People with significant control

Edward A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen C.
Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates October 11, 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode