OVERBROOK RECOVERY SERVICES LTD.
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL17 9JA

Company number 03446946
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address OVERBROOK GARAGE DRYBROOK ROAD, DRYBROOK, GLOUCESTERSHIRE, GL17 9JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 28 June 2015. The most likely internet sites of OVERBROOK RECOVERY SERVICES LTD. are www.overbrookrecoveryservices.co.uk, and www.overbrook-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Overbrook Recovery Services Ltd is a Private Limited Company. The company registration number is 03446946. Overbrook Recovery Services Ltd has been working since 09 October 1997. The present status of the company is Active. The registered address of Overbrook Recovery Services Ltd is Overbrook Garage Drybrook Road Drybrook Gloucestershire Gl17 9ja. The company`s financial liabilities are £160.01k. It is £-16.83k against last year. The cash in hand is £24.28k. It is £-8.48k against last year. And the total assets are £182.75k, which is £-41.71k against last year. GRIFFITHS, Katie Ann is a Secretary of the company. GRIFFITHS, Katie Ann is a Director of the company. GRIFFITHS, Trevor Richard Orlando is a Director of the company. GRIFFITHS, Vicki is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, Charlotte Daphne has been resigned. Director GRIFFITHS, Richard Alfred Orlando has been resigned. The company operates in "Other service activities n.e.c.".


overbrook recovery services Key Finiance

LIABILITIES £160.01k
-10%
CASH £24.28k
-26%
TOTAL ASSETS £182.75k
-19%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Katie Ann
Appointed Date: 09 October 1997

Director
GRIFFITHS, Katie Ann
Appointed Date: 09 October 1997
49 years old

Director
GRIFFITHS, Trevor Richard Orlando
Appointed Date: 09 October 1997
79 years old

Director
GRIFFITHS, Vicki
Appointed Date: 09 October 1997
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Director
GRIFFITHS, Charlotte Daphne
Resigned: 05 December 2009
Appointed Date: 09 October 1997
46 years old

Director
GRIFFITHS, Richard Alfred Orlando
Resigned: 01 August 2013
Appointed Date: 09 October 1997
52 years old

Persons With Significant Control

Mr Trevor Orlando Richard Griffiths
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

OVERBROOK RECOVERY SERVICES LTD. Events

25 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 28 June 2015
29 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
09 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

...
... and 51 more events
16 Oct 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/10/97

16 Oct 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1997
Secretary resigned
09 Oct 1997
Incorporation

OVERBROOK RECOVERY SERVICES LTD. Charges

9 January 1998
Debenture
Delivered: 17 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1998
Legal mortgage
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Garage and yard at hawkwell green cinderford. With the…