Financial Recovery Solutions Ltd

General information

Name:

Financial Recovery Solutions Limited

Office Address:

318a Palatine Road M22 4FW Manchester

Number: 06621703

Incorporation date: 2008-06-17

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Financial Recovery Solutions came into being in 2008 as a company enlisted under no 06621703, located at M22 4FW Manchester at 318a Palatine Road. This company has been in business for sixteen years and its official status is active. This company's SIC and NACE codes are 64999 - Financial intermediation not elsewhere classified. 2021-09-29 is the last time when the accounts were filed.

At the moment, the directors listed by this specific business include: Giancarlo L. arranged to perform management duties in 2008 in June and Matthew S. arranged to perform management duties in 2008 in June.

The companies that control this firm are: Life Plus Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Palatine Road, 57 St. Petersgate, M22 4FW, Cheshire and was registered as a PSC under the registration number 08491055.

Financial data based on annual reports

Company staff

Giancarlo L.

Role: Director

Appointed: 17 June 2008

Latest update: 5 February 2024

Matthew S.

Role: Director

Appointed: 17 June 2008

Latest update: 5 February 2024

People with significant control

Life Plus Group Limited
Address: 318a Palatine Road, 57 St. Petersgate, Manchester, Cheshire, M22 4FW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Na
Registration number 08491055
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 September 2023
Account last made up date 29 September 2021
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts 24 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 April 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts
End Date For Period Covered By Report 29 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

46 Love Lane

Post code:

SK4 1JA

City / Town:

Stockport

HQ address,
2013

Address:

46 Love Lane

Post code:

SK4 1JA

City / Town:

Stockport

HQ address,
2014

Address:

Plus House,administration Dept Ground Floor 57 St Petersgate

Post code:

SK1 1DH

City / Town:

Stockport

HQ address,
2015

Address:

Plus House, Administration Dept Ground Floor 57 St Petersgate

Post code:

SK1 1DH

City / Town:

Stockport

HQ address,
2016

Address:

Plus House, Administration Dept Ground Floor 57 St Petersgate

Post code:

SK1 1DH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode