UKBizDB.co.uk

S & M RECOVERY LTD

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

This company is commonly known as S & M Recovery Ltd. The company was founded 7 years ago and was given the registration number 10441783. The firm's registered office is in BRIERLEY HILL. You can find them at S&m Recovery Ltd, Brick Kiln Street, Brierley Hill, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:S & M RECOVERY LTD
Company Number:10441783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:S&m Recovery Ltd, Brick Kiln Street, Brierley Hill, England, DY5 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holloway Chambers, 27 Priory Street, Dudley, England, DY1 1HA

Director24 January 2017Active
Lawrance House, 5 St Andrews Hill, Norwich, NR2 1AD

Director24 January 2017Active
29, Stone Street, Dudley, England, DY1 1NT

Director24 October 2016Active

People with Significant Control

Ms Iwona Szewczuk
Notified on:24 October 2016
Status:Active
Date of birth:November 1974
Nationality:Polish
Country of residence:England
Address:29, Stone Street, Dudley, England, DY1 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tomasz Masiuk
Notified on:24 October 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:Lawrance House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zbigniew Stanislaw Samuel
Notified on:24 October 2016
Status:Active
Date of birth:February 1972
Nationality:Polish
Address:Lawrance House, 5 St Andrews Hill, Norwich, NR2 1AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-13Insolvency

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

Download
2022-03-19Insolvency

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

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Address

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

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Address

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

Download
2019-08-20Accounts

Accounts amended with accounts type micro entity.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Resolution

Resolution.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.