K2 Recovery Limited

General information

Name:

K2 Recovery Ltd

Office Address:

40 Kimbolton Road MK40 2NR Bedford

Number: 07942770

Incorporation date: 2012-02-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07942770 twelve years ago, K2 Recovery Limited is categorised as a Private Limited Company. The present office address is 40 Kimbolton Road, Bedford. The firm official name switch from Kettering Rescue Services to K2 Recovery Limited came on 2012-02-29. The firm's registered with SIC code 45200 which stands for Maintenance and repair of motor vehicles. K2 Recovery Ltd filed its latest accounts for the period up to 2023-02-28. The latest annual confirmation statement was released on 2023-02-09.

K2 Recovery Limited is a small-sized vehicle operator with the licence number OF1110457. The firm has one transport operating centre in the country. In their subsidiary in Kettering on 10a Telford Way, 3 machines and 1 trailer are available.

Having two recruitment offers since 18th September 2015, the company has been a relatively active employer on the job market. On 23rd March 2018, it started seeking job candidates for a full time Recovery Operatives post in Kettering, and on 18th September 2015, for the vacant post of a full time hgv 1 driver in Kettering.

The directors currently officially appointed by the following company are: David B. designated to this position in 2016 in November and Peter H. designated to this position in 2012.

  • Previous company's names
  • K2 Recovery Limited 2012-02-29
  • Kettering Rescue Services Limited 2012-02-09

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 29 November 2016

Latest update: 21 February 2024

Peter H.

Role: Director

Appointed: 09 February 2012

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David B.
Notified on 5 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company Vehicle Operator Data

Unit 2

Address

10a Telford Way , Telford Way Industrial Estate

City

Kettering

Postal code

NN16 8UN

No. of Vehicles

3

No. of Trailers

1

Jobs and Vacancies at K2 Recovery Ltd

Recovery Operatives in Kettering, posted on Friday 23rd March 2018
Region / City Midlands, Kettering
Industry Repair and sales of motor vehicles
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Application by email sharon.hill@k2recovery.co.uk
 
hgv 1 driver in Kettering, posted on Friday 18th September 2015
Region / City Midlands, Kettering
Industry Engineering sector
Job type part time (less than 30 hours)
Application by email lizevans@k2recovery.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 40 Kimbolton Road Bedford MK40 2NR on September 29, 2023 (AD01)
filed on: 29th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Closest Companies - by postcode