Company number 04429899
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE, AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 1
. The most likely internet sites of D & S RECOVERY LIMITED are www.dsrecovery.co.uk, and www.d-s-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. D S Recovery Limited is a Private Limited Company.
The company registration number is 04429899. D S Recovery Limited has been working since 02 May 2002.
The present status of the company is Active. The registered address of D S Recovery Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . CARROLL, Sharon Joy is a Secretary of the company. CARROLL, Sharon Joy is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RACKLEY, Neal Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002
Persons With Significant Control
Mrs Sharon Joy Carroll
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
D & S RECOVERY LIMITED Events
12 May 2017
Confirmation statement made on 2 May 2017 with updates
06 Apr 2017
Total exemption full accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
...
... and 36 more events
21 May 2002
Director resigned
21 May 2002
New secretary appointed;new director appointed
21 May 2002
Registered office changed on 21/05/02 from: 16 churchill way cardiff CF10 2DX
21 May 2002
Secretary resigned
02 May 2002
Incorporation