Company NameFinancial Investigation And Recovery Ltd
DirectorPatrick Hayes
Company StatusActive
Company Number09882537
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss Kelly Hayes
StatusCurrent
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address32-40 Tontine Street
Folkestone
CT20 1JU
Director NameMr Patrick Hayes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(2 years after company formation)
Appointment Duration6 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Director NameMr Kirk Kenney
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
20 December 2019Secretary's details changed for Miss Kelly Hayes on 20 December 2019 (1 page)
17 December 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Workshop 32-40 Tontine Street Folkestone CT20 1JU on 17 December 2019 (1 page)
16 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 December 2017Termination of appointment of Kirk Kenney as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Kirk Kenney as a director on 30 November 2017 (1 page)
29 November 2017Appointment of Mr Patrick Hayes as a director on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 November 2017Appointment of Mr Patrick Hayes as a director on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 January 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
12 January 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2015Incorporation
Statement of capital on 2015-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)