Recovery North West Limited

DataGardener
recovery north west limited
live
Small

Recovery North West Limited

04519562Private Limited With Share Capital

C/O Langtons The Plaza, 100 Old Hall Street, Liverpool, L39QJ
Incorporated

27/08/2002

Company Age

23 years

Directors

3

Employees

68

SIC Code

45200

Risk

very low risk

Company Overview

Registration, classification & business activity

Recovery North West Limited (04519562) is a private limited with share capital incorporated on 27/08/2002 (23 years old) and registered in liverpool, L39QJ. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Established for over 40 years, recovery north west ltd has grown year on year from a modest recovery agent in its early days to one of the largest breakdown and vehicle recovery companies in the region, covering areas including wirral, liverpool and merseyside, chester and cheshire and north wales. ...

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 27/08/2002
L39QJ
68 employees

Financial Overview

Total Assets

£9.00M

Liabilities

£5.80M

Net Assets

£3.20M

Turnover

£8.19M

Cash

£851.8K

Key Metrics

68

Employees

3

Directors

4

Shareholders

1

CCJs

Board of Directors

3

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2025
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Capital Allotment Shares
Category:Capital
Date:08-04-2014
Resolution
Category:Resolution
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Legacy
Category:Mortgage
Date:06-07-2012
Legacy
Category:Mortgage
Date:06-07-2012
Legacy
Category:Mortgage
Date:05-07-2012
Legacy
Category:Mortgage
Date:05-07-2012
Legacy
Category:Mortgage
Date:29-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:20-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2010
Miscellaneous
Category:Miscellaneous
Date:08-02-2010
Resolution
Category:Resolution
Date:08-02-2010
Legacy
Category:Capital
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Legacy
Category:Annual Return
Date:31-10-2008
Legacy
Category:Address
Date:31-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2008
Legacy
Category:Officers
Date:08-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2007
Legacy
Category:Officers
Date:13-12-2007
Legacy
Category:Officers
Date:13-12-2007
Legacy
Category:Officers
Date:13-12-2007
Legacy
Category:Annual Return
Date:28-09-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:16-04-2007
Legacy
Category:Annual Return
Date:22-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2006
Legacy
Category:Annual Return
Date:10-03-2006
Legacy
Category:Mortgage
Date:10-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2004
Legacy
Category:Annual Return
Date:06-09-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2004
Legacy
Category:Capital
Date:19-10-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

7 Prenton Way, Prenton, Merseyside, CH433DU
The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L39QJRegistered

Contact

01516091118
admin@recoverynorthwest.com
recoverynorthwest.com
C/O Langtons The Plaza, 100 Old Hall Street, Liverpool, L39QJ