Asset Recovery & Insolvency Ltd, Warsash

Asset Recovery & Insolvency Ltd is a private limited company. Previously, it was named Asset Recovery &Insolvency Hampshire Ltd (changed on 2015-12-30). Located at The Clocktower, Shore Road, Warsash SO31 9GQ, this 10 years old company was incorporated on 2014-03-26 and is categorised as "fund management activities" (Standard Industrial Classification code: 66300).
2 directors can be found in this company: Simon W. (appointed on 26 March 2014), Kerry W. (appointed on 26 March 2014).
About
Name: Asset Recovery & Insolvency Ltd
Number: 08959246
Incorporation date: 2014-03-26
End of financial year: 30 March
 
Address: The Clocktower
Shore Road
Warsash
SO31 9GQ
SIC code: 66300 - Fund management activities
Company staff
People with significant control
Simon W.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Kerry W.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 166,616 80,527 109,578 90,830 77,014 79,072 68,517 56,428
Fixed Assets 91,571 37,615 10,070 7,552 6,356 5,355 3,856 2,758
Total Assets Less Current Liabilities 53,684 22,590 22,909 25,723 40,299 23,232 31,462 17,645
Intangible Fixed Assets 75,000 25,000 - - - - - -
Number Shares Allotted 100 50 - - - - - -
Shareholder Funds 53,684 22,590 - - - - - -
Tangible Fixed Assets 16,571 12,615 - - - - - -

The target date for Asset Recovery & Insolvency Ltd confirmation statement filing is 2024-03-11. The latest confirmation statement was sent on 2023-02-26. The due date for the next annual accounts filing is 30 December 2023. Previous accounts filing was filed for the time up until 31 March 2022.

2 persons of significant control are indexed in the Companies House, namely: Simon W. that has 1/2 or less of shares, 1/2 or less of voting rights. Kerry W. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024 | gazette
Free Download (1 page)