RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED
Overview
| Company Name | RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04640050 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED located?
| Registered Office Address | 11 Magdalen Close Lower Quinton CV37 8RZ Stratford-Upon-Avon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Sep 12, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Withdrawal of a person with significant control statement on Jan 18, 2024 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from Clifford Villa 12 Burdett Road Wisbech Cambridgeshire PE13 2PR to 11 Magdalen Close Lower Quinton Stratford-upon-Avon CV37 8RZ on Jan 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Brian Anthony Drury as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Brian Anthony Drury as a secretary on Jan 18, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Notification of Raymond Conlan as a person with significant control on Jun 12, 2023 | 2 pages | PSC01 | ||
Cessation of Raymond Conlan as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Notification of Raymond Conlan as a person with significant control on Jun 12, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Raymond Conlan as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Cessation of Association of Vehicle Recovery Operators Ltd as a person with significant control on Jun 12, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Cessation of David Matthew Holmes as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Cessation of Brian Anthony Drury as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Cessation of Raymond Conlan as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Notification of Association of Vehicle Recovery Operators Ltd as a person with significant control on Jan 03, 2017 | 2 pages | PSC02 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Raymond Conlan as a director on May 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Matthew Holmes as a director on May 16, 2022 | 1 pages | TM01 | ||
Who are the officers of RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONLAN, Raymond | Director | Borthwick Castle Road North Middleton EH23 4QS Gorebridge 18 Scotland | Scotland | British | 141675300001 | |||||
| DRURY, Brian Anthony | Secretary | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Cambridgeshire | 164668110001 | |||||||
| DRURY, Brian | Secretary | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Peterborough | British | 87070390002 | ||||||
| SMITH, Stephen William | Secretary | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Cambridgeshire | 162200520001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BEAHAN, Derek | Director | 31 Bulfin Road Inchicore IRISH Dublin Dublin 8 Ireland | Ireland | Irish | 73645630001 | |||||
| CONLAN, Raymond | Director | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Cambridgeshire | Scotland | British | 294586230001 | |||||
| DRURY, Brian Anthony | Director | 12 Burdett Road PE3 2PR Wisbeach Clifford Villa United Kingdom | Gbr | British | 162199180001 | |||||
| HEATHCOCK, Clive | Director | New Holme Old Chirk Road, Gobowen SY11 3LH Oswestry Shropshire | United Kingdom | British | 86920370001 | |||||
| HOLMES, David Matthew, Mr. | Director | Eastbank BT47 6UW Strathfoyle 2 Londonderry Northern Ireland | Northern Ireland | British | 145228710001 | |||||
| MARSHALL, Anthony John | Director | Leadwell Lane Rothwell LS26 0SR Leeds 77 United Kingdom | United Kingdom | English | 87114560001 | |||||
| WILLS, Kenneth | Director | Brighton Grampound Road TR2 4HD Truro Brighton Cottage Cornwall United Kingdom | England | English | 153041770001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Raymond Conlan | Jun 12, 2023 | Borthwick Castle Road North Middleton EH23 4QS Gorebridge 18 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Raymond Conlan | Jun 12, 2023 | Borthwick Castle Road North Middleton EH23 4QS Gorebridge 18 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Raymond Conlan | Apr 08, 2022 | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Matthew Holmes | Apr 08, 2022 | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Anthony Drury | Apr 08, 2022 | Clifford Villa 12 Burdett Road PE13 2PR Wisbech Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Association Of Vehicle Recovery Operators Ltd | Jan 03, 2017 | PO BOX 6948 CV21 9UE Rugby PO BOX 6948 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Association Of Vehicle Recovery Operators Ltd | Jan 03, 2017 | 1 Bath Street CV21 3JF Rugby Avro House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 18, 2024 | Jan 18, 2024 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0