UKBizDB.co.uk

WORLDWIDE RECOVERY SYSTEMS LIMITED

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

This company is commonly known as Worldwide Recovery Systems Limited. The company was founded 29 years ago and was given the registration number 02997761. The firm's registered office is in POTTERS BAR. You can find them at Lantern House, 39-41 High Street, Potters Bar, Hertfordshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WORLDWIDE RECOVERY SYSTEMS LIMITED
Company Number:02997761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Lantern House, 39-41 High Street, Potters Bar, Hertfordshire, EN6 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lantern House, 39-41 High Street, Potters Bar, EN6 5AJ

Secretary31 May 2008Active
Lantern House, 39-41 High Street, Potters Bar, EN6 5AJ

Director15 November 2000Active
1b Mayfield Road, Stopsley, Luton, LU2 8AP

Secretary25 October 2005Active
3 Henderson Place, Epping Green, Little Berkhamsted, SG13 8GA

Secretary07 October 1997Active
17 Oak Piece, Welwyn, AL6 0XE

Secretary08 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 December 1994Active
3 Henderson Place, Epping Green, Little Berkhamsted, SG13 8GA

Director08 December 1994Active
3 Henderson Place, Epping Green, Little Berkhamsted, SG13 8GA

Director08 December 1994Active
17 Oak Piece, Welwyn, AL6 0XE

Director08 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 December 1994Active

People with Significant Control

Lantern Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lantern House, 39-41 High Street, Potters Bar, England, EN6 5AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

Change sail address company with old address new address.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.