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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY | Secretary | 31 July 2013 | Active |
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY | Director | 31 July 2013 | Active |
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY | Director | 31 July 2013 | Active |
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY | Director | 31 July 2013 | Active |
Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, WA11 9UY | Director | 31 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.