UKBizDB.co.uk

A.S.A.P. RECOVERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.s.a.p. Recovery Limited. The company was founded 25 years ago and was given the registration number 03579338. The firm's registered office is in DUDLEY. You can find them at The Old School, St Johns Road Kates Hill, Dudley, West Midlands. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:A.S.A.P. RECOVERY LIMITED
Company Number:03579338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Farm, Oak Lane, Kingswinford, DY6 7JS

Secretary04 May 2005Active
Oak Farm, Oak Lane, Kingswinford, DY6 7JS

Director04 May 2005Active
Oak Farm, Oak Lane, Kingswinford, DY6 7JS

Director04 October 2005Active
77 Cot Lane, Kingswinford, DY6 9TX

Secretary11 June 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 June 1998Active
Oak Farm, Oak Lane, Kingswinford, DY6 7JS

Director22 June 1999Active
350 Albert Street, Wall Heath, Dudley, DY6 0JP

Director10 July 1998Active
Hope Cottage 4 Hope Street, Stourbridge, DY8 5QB

Director11 June 1998Active
17 Hall Close, Pattingham, Wolverhampton, WV6 7DE

Director10 July 1998Active
77 Cot Lane, Kingswinford, DY6 9TX

Director11 June 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 June 1998Active

People with Significant Control

Mr John Buckland
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:The Old School, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sherri Buckland
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Old School, Dudley, DY2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download
2013-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.