UKBizDB.co.uk

DISASTER RECOVERY SERVICES LIMITED

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

This company is commonly known as Disaster Recovery Services Limited. The company was founded 37 years ago and was given the registration number 02063535. The firm's registered office is in LONDON. You can find them at Ground Floor, 4 More London Riverside, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DISASTER RECOVERY SERVICES LIMITED
Company Number:02063535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1986
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor, 4 More London Riverside, London, England, SE1 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director08 January 2021Active
10, Fleet Place, London, EC4M 7RB

Director08 January 2021Active
504 Manchester Road, Sudden, Rochdale, OL11 3HE

Secretary-Active
278 Manchester Road, Rochdale, OL11 4LX

Director01 June 1992Active
541 Chester Road, Woodford, Stockport, SK7 1PR

Director-Active
Ground Floor, 4 More London Riverside, London, England, SE1 2AU

Director30 November 2018Active
Ground Floor, 4 More London Riverside, London, England, SE1 2AU

Director01 June 1998Active
504 Manchester Road, Sudden, Rochdale, OL11 3HE

Director-Active
504 Manchester Road, Sudden, Rochdale, OL11 3HE

Director-Active
Ground Floor, 4 More London Riverside, London, England, SE1 2AU

Director30 November 2018Active
Ground Floor, 4 More London Riverside, London, England, SE1 2AU

Director30 November 2018Active
Ground Floor, 4 More London Riverside, London, England, SE1 2AU

Director05 January 2018Active
508, Manchester Road, Rochdale, OL11 3HE

Director01 January 2002Active

People with Significant Control

Haworth Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:508, Manchester Road, Rochdale, England, OL11 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Second filing of director termination with name.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-04-16Accounts

Change account reference date company current extended.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.