24/7 Rescue And Recovery (membury) Ltd

General information

Name:

24/7 Rescue And Recovery (membury) Limited

Office Address:

Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff

Number: 07331382

Incorporation date: 2010-07-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07331382 14 years ago, 24/7 Rescue And Recovery (membury) Ltd is a Private Limited Company. Its latest mailing address is Elfed House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Cardiff. The company's SIC code is 96090 which stands for Other service activities not elsewhere classified. 31st May 2022 is the last time the company accounts were filed.

From the information we have gathered, the limited company was founded in July 30, 2010 and has so far been led by four directors, and out of them two (Anthony W. and James W.) are still functioning.

Executives who have control over the firm are as follows: Anthony W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 01 June 2019

Latest update: 31 March 2024

James W.

Role: Director

Appointed: 01 June 2019

Latest update: 31 March 2024

People with significant control

Anthony W.
Notified on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James W.
Notified on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary T.
Notified on 1 July 2016
Ceased on 31 May 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 January 2015
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sunday 30th July 2023 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode