RECOVERY MANAGEMENT SERVICES LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
RECOVERY MANAGEMENT SERVICES LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Active.
RECOVERY MANAGEMENT SERVICES LIMITED was incorporated 29 years ago on 13/07/1994 and has the registered number: 02948091. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
RECOVERY MANAGEMENT SERVICES LIMITED was incorporated 29 years ago on 13/07/1994 and has the registered number: 02948091. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
RECOVERY MANAGEMENT SERVICES LIMITED - HUDDERSFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BROAD LEA HOUSE DYSON WOOD WAY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JAMES VINCENT | Jun 1969 | British | Director | 2022-03-28 | CURRENT |
MR MARTIN WARD | Feb 1967 | British | Director | 2022-03-28 | CURRENT |
MR PAUL HARVEY STEAD | Jul 1967 | British | Director | 2022-03-28 | CURRENT |
CLAIRE OWENS | Jun 1983 | British | Director | 2022-03-28 | CURRENT |
MR NIGEL DAVID EGERTON-KING | Mar 1959 | British | Secretary | 2003-03-07 UNTIL 2005-06-15 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1994-07-13 UNTIL 1994-07-13 | RESIGNED | ||
MRS MARIAN EVANS | Secretary | 2013-06-30 UNTIL 2014-05-06 | RESIGNED | ||
MRS DOREEN CLAIRE MARKS | Secretary | 2014-05-06 UNTIL 2021-07-13 | RESIGNED | ||
DOREEN CLAIRE MARKS | Jun 1938 | British | Secretary | 1994-07-13 UNTIL 2003-03-07 | RESIGNED |
JANINE PAULA SAPSED | Sep 1969 | British | Secretary | 2005-06-15 UNTIL 2006-09-28 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1994-07-13 UNTIL 1994-07-13 | RESIGNED | ||
MRS HELEN SARAH O'BYRNE | Secretary | 2006-09-25 UNTIL 2013-06-30 | RESIGNED | ||
MR BRUCE FREDRICK RIDLEY | Jan 1967 | British | Director | 2014-06-02 UNTIL 2022-03-28 | RESIGNED |
JANINE PAULA SAPSED | Sep 1969 | British | Director | 2005-09-26 UNTIL 2014-05-06 | RESIGNED |
MR JOHN PAUL MARKS | Sep 1970 | British | Director | 2014-05-06 UNTIL 2022-03-28 | RESIGNED |
DOREEN CLAIRE MARKS | Jun 1938 | British | Director | 1994-07-13 UNTIL 2003-03-07 | RESIGNED |
MR DAVID WAYNE MARKS | Jan 1948 | British | Director | 1994-07-13 UNTIL 2020-03-13 | RESIGNED |
PATSY WILHELMINA TOMLINSON | Oct 1964 | British | Director | 2014-06-02 UNTIL 2019-12-31 | RESIGNED |
MR ANDREW WILLIAM LISTER | Jun 1962 | British | Director | 2013-02-18 UNTIL 2014-05-06 | RESIGNED |
MR DAVID WILLIAM EVANS | Nov 1947 | British | Director | 2003-03-07 UNTIL 2013-02-18 | RESIGNED |
MR NIGEL DAVID EGERTON-KING | Mar 1959 | British | Director | 2003-03-07 UNTIL 2011-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Paul Marks | 2020-03-13 - 2022-03-28 | 9/1970 | Stafford | Significant influence or control |
Mr David Wayne Marks | 2016-04-06 - 2020-03-13 | 1/1948 | Stafford Staffordshire | Significant influence or control as firm |
Grg Public Resources Limited | 2016-04-06 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2020 | 2021-10-02 | 31-12-2020 | £284,593 Cash £284,673 equity |
Accounts filed on 31-12-2019 | 2020-09-03 | 31-12-2019 | £385,091 Cash £353,171 equity |
Accounts filed on 31-12-2017 | 2018-09-25 | 31-12-2017 | £855,717 Cash £889,090 equity |
Accounts filed on 31-12-2015 | 2016-07-27 | 31-12-2015 | £937,622 Cash £838,124 equity |