Company Information for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED
11 MAGDALEN CLOSE, LOWER QUINTON, STRATFORD-UPON-AVON, CV37 8RZ,
|
Company Registration Number
04640050
Private Limited Company
Active |
Company Name | |
---|---|
RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED | |
Legal Registered Office | |
11 MAGDALEN CLOSE LOWER QUINTON STRATFORD-UPON-AVON CV37 8RZ Other companies in PE13 | |
Company Number | 04640050 | |
---|---|---|
Company ID Number | 04640050 | |
Date formed | 2003-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB812186840 |
Last Datalog update: | 2024-03-06 17:47:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ANTHONY DRURY |
||
BRIAN ANTHONY DRURY |
||
DAVID MATTHEW HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM SMITH |
Company Secretary | ||
BRIAN DRURY |
Company Secretary | ||
ANTHONY JOHN MARSHALL |
Director | ||
CLIVE HEATHCOCK |
Director | ||
KENNETH WILLS |
Director | ||
DEREK BEAHAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMH CONSULTANCY SERVICES LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF ASSOCIATION OF VEHICLE RECOVERY OPERATORS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR RAYMOND CONLAN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CONLAN | ||
CESSATION OF RAYMOND CONLAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Association of Vehicle Recovery Operators Ltd as a person with significant control on 2017-01-03 | ||
CESSATION OF RAYMOND CONLAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BRIAN ANTHONY DRURY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID MATTHEW HOLMES AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW HOLMES | |
PSC07 | CESSATION OF ASSOCIATION OF VEHICLE RECOVERY OPERATORS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CONLAN | |
SH01 | 08/04/22 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND CONLAN | |
CH01 | Director's details changed for Mr. David Matthew Holmes on 2022-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Brian Anthony Drury as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SMITH | |
AP03 | Appointment of Mr Stephen William Smith as company secretary | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANTHONY DRURY | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEW HOLMES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN DRURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HEATHCOCK | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLS | |
AR01 | 17/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HEATHCOCK / 28/02/2011 | |
AP01 | DIRECTOR APPOINTED MR KENNETH WILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BEAHAN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HEATHCOCK / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK BEAHAN / 13/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 2 EASTBANK STRATHFOYLE LONDONDERRY NORTHERN IRELAND BT47 6UW UNITED KINGDOM | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 1 BATH STREET RUGBY WARWICKSHIRE CV21 3JF | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/04 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 9 RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3EN | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: PROSPECT HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA CV32 5BZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |