UKBizDB.co.uk

NEIL YATES RECOVERY LIMITED

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

This company is commonly known as Neil Yates Recovery Limited. The company was founded 24 years ago and was given the registration number 03971820. The firm's registered office is in ROCHESTER. You can find them at Unit 1 Bergland Park Maritime Close, Medway City Estate, Rochester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:NEIL YATES RECOVERY LIMITED
Company Number:03971820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 1 Bergland Park Maritime Close, Medway City Estate, Rochester, England, ME2 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tanglewood, Egg Hill Road Charing, Ashford, TN27 0HG

Secretary01 August 2005Active
Tanglewood, Egg Hill Road Charing, Ashford, TN27 0HG

Director13 April 2000Active
69 Upper Grosvenor Road, Tunbridge Wells, TN1 2DZ

Secretary13 April 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 April 2000Active
Temple House, 34-36 High Street, Sevenoaks, TN13 1JG

Corporate Secretary25 June 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 April 2000Active

People with Significant Control

Alco Plant Hire Limited
Notified on:17 November 2022
Status:Active
Country of residence:England
Address:Unit 1 Bergland Park,, Maritime Close, Rochester, England, ME2 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil James Hawksley Yates
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Tanglewood, Egg Hill Road, Ashford, United Kingdom, TN27 0HG
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Mortgage

Mortgage satisfy charge full.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.