UKBizDB.co.uk

GMS RECOVERY SERVICES LTD

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

This company is commonly known as Gms Recovery Services Ltd. The company was founded 19 years ago and was given the registration number 05382199. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GMS RECOVERY SERVICES LTD
Company Number:05382199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Secretary01 January 2008Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director01 January 2007Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director03 March 2005Active
88 Hay Lane Monkspath, Shirley, Solihull, B90 4EQ

Secretary03 March 2005Active
The Farthings Fetherston Grange, Glasshouse Lane Hockley Heath, Solihull, B94 6PX

Secretary01 January 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary03 March 2005Active
88 Hay Lane Monkspath, Shirley, Solihull, B90 4EQ

Director03 March 2005Active
The Farthings Fetherston Grange, Glasshouse Lane Hockley Heath, Solihull, B94 6PX

Director10 May 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director03 March 2005Active

People with Significant Control

Gms Group Of Companies
Notified on:06 February 2017
Status:Active
Country of residence:England
Address:Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Male
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG
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
2024-05-24Accounts

Accounts with accounts type small.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person secretary company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-09-29Address

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

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person secretary company with change date.

Download
2020-05-14Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.