CONTAINER RECOVERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTAINER RECOVERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652958

Incorporation date

20/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Guinea Farm Uttoxeter Road, Foston, Derby DE65 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon06/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon06/11/2015
Satisfaction of charge 2 in full
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/03/2015
All of the property or undertaking has been released from charge 1
dot icon23/03/2015
All of the property or undertaking has been released from charge 2
dot icon03/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/05/2014
Registered office address changed from Sycamore House Appleby Glade Industrial Estate Ryder Close Swadlincote Derbyshire DE11 9EU on 2014-05-13
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon08/09/2011
Registered office address changed from 106 Forest Road Burton on Trent Staffordshire DE13 9TP on 2011-09-08
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/03/2011
Appointment of Mrs Sharon Jane Stokes as a secretary
dot icon24/03/2011
Termination of appointment of Keith Varley as a secretary
dot icon10/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Neil Sellars on 2009-11-01
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 20/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 20/10/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/07/2007
Total exemption small company accounts made up to 2005-10-31
dot icon28/11/2006
Return made up to 20/10/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2004-10-31
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon20/03/2006
Registered office changed on 20/03/06 from: walnut farm main street, burnaston derby derbyshire DE65 6LG
dot icon17/11/2005
Return made up to 20/10/05; full list of members
dot icon12/11/2004
Return made up to 20/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon13/11/2003
Nc inc already adjusted 24/10/03
dot icon13/11/2003
Resolutions
dot icon27/10/2003
Return made up to 20/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/10/2002
Return made up to 20/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 20/10/01; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/08/2001
Particulars of contract relating to shares
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Ad 25/10/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon26/07/2001
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Return made up to 20/10/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-10-31
dot icon16/04/2000
Registered office changed on 16/04/00 from: c/o keith varley 4 horninglow street burton on trent staffs DE14 1NG
dot icon25/11/1999
Return made up to 20/10/99; full list of members
dot icon08/09/1999
Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon20/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-4.77 % *

* during past year

Cash in Bank

£184,821.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08M
-
0.00
194.08K
-
2022
2
1.06M
-
0.00
184.82K
-
2022
2
1.06M
-
0.00
184.82K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.06M £Descended-2.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.82K £Descended-4.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Neil
Director
20/10/1998 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTAINER RECOVERY SERVICES LIMITED

CONTAINER RECOVERY SERVICES LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at Guinea Farm Uttoxeter Road, Foston, Derby DE65 5PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER RECOVERY SERVICES LIMITED?

toggle

CONTAINER RECOVERY SERVICES LIMITED is currently Active. It was registered on 20/10/1998 .

Where is CONTAINER RECOVERY SERVICES LIMITED located?

toggle

CONTAINER RECOVERY SERVICES LIMITED is registered at Guinea Farm Uttoxeter Road, Foston, Derby DE65 5PX.

What does CONTAINER RECOVERY SERVICES LIMITED do?

toggle

CONTAINER RECOVERY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONTAINER RECOVERY SERVICES LIMITED have?

toggle

CONTAINER RECOVERY SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CONTAINER RECOVERY SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.