BRECON DEBT RECOVERY LIMITED

Next Plc Desford Road Next Plc Desford Road, Leicester, LE19 4AT, United Kingdom
StatusACTIVE
Company No.00866802
CategoryPrivate Limited Company
Incorporated16 Dec 1965
Age58 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

BRECON DEBT RECOVERY LIMITED is an active private limited company with number 00866802. It was incorporated 58 years, 4 months, 30 days ago, on 16 December 1965. The company address is Next Plc Desford Road Next Plc Desford Road, Leicester, LE19 4AT, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-19

Officer name: Ms Seonna Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-19

Officer name: Ian Blackwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Blackwell

Appointment date: 2023-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seonna Anderson

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jun 2018

Category: Address

Type: AD04

New address: Next Plc Desford Road Enderby Leicester LE19 4AT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/06/2017

Documents

View document PDF

Legacy

Date: 17 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/06/2017

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Amanda James

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilson Keens

Termination date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Glen House 200-208 Tottenham Court Road London W1T 7PL

Change date: 2014-11-25

New address: Next Plc Desford Road Enderby Leicester LE19 4AT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Lord Wolfson of Aspley Guise

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Mr David Wilson Keens

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-04

Officer name: Mark Harris

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma-Jane Tamsin Dion

Termination date: 2014-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Seonna Anderson

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mckinlay

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Certificate change of name company

Date: 22 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pdrs LIMITED\certificate issued on 22/05/13

Documents

View document PDF

Resolution

Date: 17 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma-Jane Tamsin Dion

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Harris

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Howie

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Fricker

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Gavin Edward Howie

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Move registers to sail company

Date: 21 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 21 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-17

Officer name: Andrew John Robert Mckinlay

Documents

View document PDF

Move registers to sail company

Date: 12 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gavin howie / 30/03/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from, desford road, enderby, leicester, LE19 4AT

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pennine debt recovery LIMITED\certificate issued on 05/08/02

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF


Some Companies

AREA 51 (ENTERTAINMENTS) LIMITED

9 COATES CRESCETN,,EH3 7AL

Number:SC194729
Status:LIQUIDATION
Category:Private Limited Company

CBD MEGASTORE LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09896293
Status:ACTIVE
Category:Private Limited Company

ELLANDAY LIMITED

16 ORANGE STREET,KENT,CT1 2JA

Number:04964417
Status:ACTIVE
Category:Private Limited Company

GEOFF BARNES CONSULTANTS LIMITED

10 VILLAGE CROFT,CHORLEY,PR7 6NH

Number:11407620
Status:ACTIVE
Category:Private Limited Company

IAN MOUND - EVANS LIMITED

COLUMN HOUSE,,SHREWSBURY,SY2 6NN

Number:09599198
Status:ACTIVE
Category:Private Limited Company

PHOENIX MANAGEMENT CONSTRUCTION LIMITED

THE ACCOUNTING CENTRE,NEWBURY,RG14 7NE

Number:02878296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source