UKBizDB.co.uk

RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED

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

This company is commonly known as Recovery Industry Engineering Standards Limited. The company was founded 22 years ago and was given the registration number 04640050. The firm's registered office is in WISBECH. You can find them at Clifford Villa, 12 Burdett Road, Wisbech, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECOVERY INDUSTRY ENGINEERING STANDARDS LIMITED
Company Number:04640050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clifford Villa, 12 Burdett Road, Wisbech, Cambridgeshire, PE13 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Borthwick Castle Road, North Middleton, Gorebridge, Scotland, EH23 4QS

Director12 June 2023Active
Clifford Villa, 12 Burdett Road, Wisbech, PE13 2PR

Secretary15 November 2011Active
Clifford Villa, 12 Burdett Road, Wisbech, PE13 2PR

Secretary21 January 2003Active
Clifford Villa, 12 Burdett Road, Wisbech, PE13 2PR

Secretary08 August 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 January 2003Active
31 Bulfin Road, Inchicore, Dublin, Ireland, IRISH

Director27 January 2003Active
Clifford Villa, 12 Burdett Road, Wisbech, PE13 2PR

Director08 April 2022Active
Clifford Villa, 12 Burdett Road, Wisbeach, United Kingdom, PE3 2PR

Director08 August 2011Active
New Holme, Old Chirk Road, Gobowen, Oswestry, SY11 3LH

Director21 January 2003Active
2, Eastbank, Strathfoyle, Northern Ireland, BT47 6UW

Director08 August 2011Active
77, Leadwell Lane, Rothwell, Leeds, United Kingdom, LS26 0SR

Director31 March 2011Active
Brighton Cottage, Brighton, Grampound Road, Truro, United Kingdom, TR2 4HD

Director08 September 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 January 2003Active

People with Significant Control

Mr Raymond Conlan
Notified on:12 June 2023
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:Scotland
Address:18, Borthwick Castle Road, Gorebridge, Scotland, EH23 4QS
Nature of control:
  • Significant influence or control
Mr Raymond Conlan
Notified on:12 June 2023
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Scotland
Address:18, Borthwick Castle Road, Gorebridge, Scotland, EH23 4QS
Nature of control:
  • Significant influence or control
Mr Raymond Conlan
Notified on:08 April 2022
Status:Active
Date of birth:January 1953
Nationality:British
Address:Clifford Villa, Wisbech, PE13 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Matthew Holmes
Notified on:08 April 2022
Status:Active
Date of birth:September 1949
Nationality:British
Address:Clifford Villa, Wisbech, PE13 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Anthony Drury
Notified on:08 April 2022
Status:Active
Date of birth:February 1934
Nationality:British
Address:Clifford Villa, Wisbech, PE13 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Association Of Vehicle Recovery Operators Ltd
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:PO BOX 6948, PO BOX 6948, Rugby, England, CV21 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Association Of Vehicle Recovery Operators Ltd
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:Avro House, 1 Bath Street, Rugby, England, CV21 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (5 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (7 months remaining)

Copyright © 2025. All rights reserved.