UKBizDB.co.uk

TECHNICAL RECOVERY SERVICES LIMITED

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

This company is commonly known as Technical Recovery Services Limited. The company was founded 10 years ago and was given the registration number 08631357. The firm's registered office is in ST HELENS. You can find them at Unit 20 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:TECHNICAL RECOVERY SERVICES LIMITED
Company Number:08631357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Unit 20 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY

Secretary31 July 2013Active
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY

Director31 July 2013Active
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY

Director31 July 2013Active
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY

Director31 July 2013Active
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY

Director31 July 2013Active

People with Significant Control

Mr Andrew James Harvey Collier
Notified on:31 July 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:15 Dalegarth Avenue, Bolton, England, BL1 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Casey
Notified on:31 July 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Abrams Farm House, Stopgate Lane, Liverpool, England, L33 4YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Lees
Notified on:31 July 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Unit 11, Haydock Lane, St. Helens, England, WA11 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Denise Lees
Notified on:31 July 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Unit 11, Haydock Lane, St. Helens, England, WA11 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Denise Lees
Notified on:31 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Unit 20 Haydock Lane, Haydock Industrial Estate, St Helens, WA11 9UY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kevin Lees
Notified on:31 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Unit 20 Haydock Lane, Haydock Industrial Estate, St Helens, WA11 9UY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Danny Casey
Notified on:31 July 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Unit 20 Haydock Lane, Haydock Industrial Estate, St Helens, WA11 9UY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew James Harvey Collier
Notified on:31 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Unit 20 Haydock Lane, Haydock Industrial Estate, St Helens, WA11 9UY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.