RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED

RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04640050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Sep 12, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Withdrawal of a person with significant control statement on Jan 18, 2024

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Termination of appointment of Brian Anthony Drury as a director on Jan 18, 2024

    1 pagesTM01

    Termination of appointment of Brian Anthony Drury as a secretary on Jan 18, 2024

    1 pagesTM02

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Notification of Raymond Conlan as a person with significant control on Jun 12, 2023

    2 pagesPSC01

    Cessation of Raymond Conlan as a person with significant control on Jun 12, 2023

    1 pagesPSC07

    Notification of Raymond Conlan as a person with significant control on Jun 12, 2023

    2 pagesPSC01

    Appointment of Mr Raymond Conlan as a director on Jun 12, 2023

    2 pagesAP01

    Cessation of Association of Vehicle Recovery Operators Ltd as a person with significant control on Jun 12, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    Cessation of David Matthew Holmes as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Cessation of Brian Anthony Drury as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Cessation of Raymond Conlan as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Notification of Association of Vehicle Recovery Operators Ltd as a person with significant control on Jan 03, 2017

    2 pagesPSC02

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Raymond Conlan as a director on May 13, 2022

    1 pagesTM01

    Termination of appointment of David Matthew Holmes as a director on May 16, 2022

    1 pagesTM01

    Who are the officers of RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLAN, Raymond
    Borthwick Castle Road
    North Middleton
    EH23 4QS Gorebridge
    18
    Scotland
    Director
    Borthwick Castle Road
    North Middleton
    EH23 4QS Gorebridge
    18
    Scotland
    ScotlandBritish141675300001
    DRURY, Brian Anthony
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Secretary
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    164668110001
    DRURY, Brian
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Peterborough
    Secretary
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Peterborough
    British87070390002
    SMITH, Stephen William
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Secretary
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    162200520001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BEAHAN, Derek
    31 Bulfin Road
    Inchicore
    IRISH Dublin
    Dublin 8
    Ireland
    Director
    31 Bulfin Road
    Inchicore
    IRISH Dublin
    Dublin 8
    Ireland
    IrelandIrish73645630001
    CONLAN, Raymond
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Director
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    ScotlandBritish294586230001
    DRURY, Brian Anthony
    12 Burdett Road
    PE3 2PR Wisbeach
    Clifford Villa
    United Kingdom
    Director
    12 Burdett Road
    PE3 2PR Wisbeach
    Clifford Villa
    United Kingdom
    GbrBritish162199180001
    HEATHCOCK, Clive
    New Holme
    Old Chirk Road, Gobowen
    SY11 3LH Oswestry
    Shropshire
    Director
    New Holme
    Old Chirk Road, Gobowen
    SY11 3LH Oswestry
    Shropshire
    United KingdomBritish86920370001
    HOLMES, David Matthew, Mr.
    Eastbank
    BT47 6UW Strathfoyle
    2
    Londonderry
    Northern Ireland
    Director
    Eastbank
    BT47 6UW Strathfoyle
    2
    Londonderry
    Northern Ireland
    Northern IrelandBritish145228710001
    MARSHALL, Anthony John
    Leadwell Lane
    Rothwell
    LS26 0SR Leeds
    77
    United Kingdom
    Director
    Leadwell Lane
    Rothwell
    LS26 0SR Leeds
    77
    United Kingdom
    United KingdomEnglish87114560001
    WILLS, Kenneth
    Brighton
    Grampound Road
    TR2 4HD Truro
    Brighton Cottage
    Cornwall
    United Kingdom
    Director
    Brighton
    Grampound Road
    TR2 4HD Truro
    Brighton Cottage
    Cornwall
    United Kingdom
    EnglandEnglish153041770001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Conlan
    Borthwick Castle Road
    North Middleton
    EH23 4QS Gorebridge
    18
    Scotland
    Jun 12, 2023
    Borthwick Castle Road
    North Middleton
    EH23 4QS Gorebridge
    18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Raymond Conlan
    Borthwick Castle Road
    North Middleton
    EH23 4QS Gorebridge
    18
    Scotland
    Jun 12, 2023
    Borthwick Castle Road
    North Middleton
    EH23 4QS Gorebridge
    18
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Raymond Conlan
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Apr 08, 2022
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Matthew Holmes
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Apr 08, 2022
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Brian Anthony Drury
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Apr 08, 2022
    Clifford Villa
    12 Burdett Road
    PE13 2PR Wisbech
    Cambridgeshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Association Of Vehicle Recovery Operators Ltd
    PO BOX 6948
    CV21 9UE Rugby
    PO BOX 6948
    England
    Jan 03, 2017
    PO BOX 6948
    CV21 9UE Rugby
    PO BOX 6948
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House In England And Wales
    Registration Number01337220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Association Of Vehicle Recovery Operators Ltd
    1 Bath Street
    CV21 3JF Rugby
    Avro House
    England
    Jan 03, 2017
    1 Bath Street
    CV21 3JF Rugby
    Avro House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House In England And Wales
    Registration Number01337220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2024Jan 18, 2024The 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