UKBizDB.co.uk

EAST LONDON RECOVERY SERVICES LIMITED

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

This company is commonly known as East London Recovery Services Limited. The company was founded 8 years ago and was given the registration number 09932383. The firm's registered office is in RAINHAM. You can find them at 2 Celtic Farm Road, , Rainham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EAST LONDON RECOVERY SERVICES LIMITED
Company Number:09932383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Celtic Farm Road, Rainham, England, RM13 9GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
202-212, Mountview House, High Road, Ilford, England, IG1 1QB

Director20 February 2022Active
555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director30 December 2015Active

People with Significant Control

Mr Faisal Ali Shan
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:555-557, Cranbrook Road, Ilford, England, IG2 6HE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Address

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

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Address

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

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.