Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISASTER RECOVERY SERVICES LIMITED
Company Information for

DISASTER RECOVERY SERVICES LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02063535
Private Limited Company
Liquidation

Company Overview

About Disaster Recovery Services Ltd
DISASTER RECOVERY SERVICES LIMITED was founded on 1986-10-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Disaster Recovery Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DISASTER RECOVERY SERVICES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in OL11
 
Filing Information
Company Number 02063535
Company ID Number 02063535
Date formed 1986-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2022-05-07 12:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISASTER RECOVERY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DISASTER RECOVERY SERVICES LIMITED
The following companies were found which have the same name as DISASTER RECOVERY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISASTER RECOVERY SERVICES LLC 2229 SAN FELIPE ST STE 1200 HOUSTON TX 77019 Active Company formed on the 2014-05-12
DISASTER RECOVERY SERVICES LTD. 2142 MCMYLER ST. NW - WARREN OH 44485 Active Company formed on the 2001-12-24
DISASTER RECOVERY SERVICES, LLC NV Permanently Revoked Company formed on the 2006-01-25
DISASTER RECOVERY SERVICES PTY LTD NSW 2145 Active Company formed on the 2003-08-14
Disaster Recovery Services, Inc. 2091 Business Center Dr, Ste 100 Irvine CA 92715 FTB Suspended Company formed on the 1986-12-22
DISASTER RECOVERY SERVICES, INC. 228 VALENCIA AVE CORAL GABLES FL Inactive Company formed on the 1998-05-26
DISASTER RECOVERY SERVICES, INC. 225 WATER ST. JACKSONVILLE FL 32202 Inactive Company formed on the 1994-08-30
DISASTER RECOVERY SERVICES INC. 2840 W. BAY DRIVE BELLAIR BLUFFS FL 33770 Inactive Company formed on the 2016-07-05
DISASTER RECOVERY SERVICES, LLC 6537 STEEPLECHASE DRIVE TAMPA FL 33625 Inactive Company formed on the 2005-07-08
DISASTER RECOVERY SERVICES INC Delaware Unknown
DISASTER RECOVERY SERVICES INC Georgia Unknown
DISASTER RECOVERY SERVICES INC Georgia Unknown
DISASTER RECOVERY SERVICES INCORPORATED New Jersey Unknown
DISASTER RECOVERY SERVICES INC North Carolina Unknown
Disaster Recovery Services Inc Indiana Unknown
DISASTER RECOVERY SERVICES INC Georgia Unknown
DISASTER RECOVERY SERVICES LLC 223108 E PERKINS RD KENNEWICK WA 993378719 Dissolved Company formed on the 2019-10-02

Company Officers of DISASTER RECOVERY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE HAWORTH
Company Secretary 1991-11-14
ADAM DAVID HAWORTH
Director 1998-06-01
DAVID HAWORTH
Director 1991-11-14
LORRAINE HAWORTH
Director 1991-11-14
LINDSAY JANE NEEDHAM
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY JANE NEEDHAM
Director 2002-01-01 2018-01-05
BARRY ARTHUR BROCKETT
Director 1992-06-01 1994-12-20
NEIL GEOFFREY DAVIES
Director 1991-11-14 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE HAWORTH SURESCAN IMAGING SERVICES LIMITED Company Secretary 2008-10-10 CURRENT 2000-07-31 Dissolved 2018-01-09
LORRAINE HAWORTH HAWORTH GROUP LIMITED Company Secretary 1991-11-14 CURRENT 1988-05-25 Liquidation
ADAM DAVID HAWORTH HAWORTH GROUP HOLDINGS (UK) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Liquidation
DAVID HAWORTH HAWORTH GROUP HOLDINGS (UK) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Liquidation
DAVID HAWORTH HAWORTH GROUP LIMITED Director 1991-11-14 CURRENT 1988-05-25 Liquidation
LORRAINE HAWORTH HAWORTH GROUP HOLDINGS (UK) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Liquidation
LORRAINE HAWORTH HAWORTH GROUP LIMITED Director 1991-11-14 CURRENT 1988-05-25 Liquidation
LINDSAY JANE NEEDHAM HAWORTH GROUP HOLDINGS (UK) LIMITED Director 2018-01-05 CURRENT 2011-11-07 Liquidation
LINDSAY JANE NEEDHAM HAWORTH GROUP LIMITED Director 2018-01-04 CURRENT 1988-05-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30Voluntary liquidation Statement of receipts and payments to 2024-03-22
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Ground Floor 4 More London Riverside London SE1 2AU England
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN KEDDY
2021-01-21AP01DIRECTOR APPOINTED NICHOLAS BEN FORD
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-01-28RP04TM01Second filing for the termination of Charlotte Helen Marshall
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MARSHALL
2019-11-20PSC05Change of details for Haworth Group Limited as a person with significant control on 2016-04-06
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY
2019-04-16AA01Current accounting period extended from 31/05/19 TO 30/11/19
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID HAWORTH
2018-12-20TM02Termination of appointment of Lorraine Haworth on 2018-11-30
2018-12-20AP01DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 508 Manchester Road Rochdale Lancashire OL11 3HE
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-05AP01DIRECTOR APPOINTED MRS LINDSAY JANE NEEDHAM
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE NEEDHAM
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/05/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Lindsay Jane Needham on 2014-04-26
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0114/11/13 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-29AR0114/11/12 ANNUAL RETURN FULL LIST
2012-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-02-08RES01ADOPT ARTICLES 08/02/12
2012-01-04AR0114/11/11 ANNUAL RETURN FULL LIST
2011-03-02AR0114/11/10 FULL LIST
2011-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-31AR0114/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE NEEDHAM / 11/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HAWORTH / 11/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWORTH / 11/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID HAWORTH / 11/11/2009
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNITS A-B JUNCTION 19 INDUSTRIAL PARK GREEN LANE HEYWOOD OL10 1NB
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-12363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM HAWORTH / 14/11/2004
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-10363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-16190LOCATION OF DEBENTURE REGISTER
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-20363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-04363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-23363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-16395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-03-10363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-04363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-12-14288aNEW DIRECTOR APPOINTED
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-11363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-02-12363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DISASTER RECOVERY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISASTER RECOVERY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-18 Outstanding LCH PROPERTIES LIMITED
DEBENTURE 2002-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2002-03-30 Outstanding NMB (UK) LIMITED
RENT DEPOSIT DEED 2002-02-16 Outstanding BRIXTON NOMINEE BRACKNELL 1 LIMITED AND BRIXTON NOMINEE BRACKNELL 2 LIMITED
RENT DEPOSIT DEED 1999-12-21 Satisfied AMEC DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISASTER RECOVERY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DISASTER RECOVERY SERVICES LIMITED registering or being granted any patents
Domain Names

DISASTER RECOVERY SERVICES LIMITED owns 6 domain names.

drs-ltd.co.uk   drsdocsonline.co.uk   drsmedia.co.uk   drsmediaonline.co.uk   drsmediaservices.co.uk   securemediastorage.co.uk  

Trademarks
We have not found any records of DISASTER RECOVERY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DISASTER RECOVERY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-1 GBP £788 ICT Maintenance Svs
Warwickshire County Council 2014-11 GBP £322 Printing
Warwickshire County Council 2014-9 GBP £7,494 General Fees
Warwickshire County Council 2014-8 GBP £9,778 General Fees
Warwickshire County Council 2014-7 GBP £1,454 Printing
Warwickshire County Council 2014-6 GBP £3,630 General Fees
Warwickshire County Council 2014-5 GBP £3,611 General Fees
Warwickshire County Council 2014-4 GBP £6,352 Printing
Warwickshire County Council 2014-3 GBP £8,505 General Fees
Bradford City Council 2014-2 GBP £795
Warwickshire County Council 2014-2 GBP £4,360 General Fees
Warwickshire County Council 2014-1 GBP £3,090 Printing
Warwickshire County Council 2013-12 GBP £3,949 General Fees
Warwickshire County Council 2013-11 GBP £3,324 General Fees
Warrington Borough Council 2013-11 GBP £1,511 ICT Comms - Device Purchase
Warwickshire County Council 2013-10 GBP £4,792 Printing
Warwickshire County Council 2013-8 GBP £6,008 General Fees
Warwickshire County Council 2013-7 GBP £4,803 Printing
London Borough of Hackney 2013-7 GBP £10,921
Warwickshire County Council 2013-6 GBP £5,678 General Fees
Warrington Borough Council 2013-6 GBP £1,511 ICT Comms - Device Purchase
Warwickshire County Council 2013-5 GBP £2,427 General Fees
Knowsley Council 2013-5 GBP £938 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Knowsley Council 2013-4 GBP £927 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Bradford City Council 2013-4 GBP £3,610
Warwickshire County Council 2013-4 GBP £5,297 Printing
Knowsley Council 2013-3 GBP £874 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
London Borough of Hackney 2013-3 GBP £3,233
Warwickshire County Council 2013-3 GBP £6,016 General Fees
Knowsley Metropolitan Borough Council 2013-2 GBP £921 COMPUTER CONSUMABLES
London Borough of Hackney 2013-2 GBP £1,559
Warwickshire County Council 2013-2 GBP £6,102 Postage & Carriage
Knowsley Council 2013-1 GBP £873 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
London Borough of Hackney 2013-1 GBP £1,671
Knowsley Council 2012-12 GBP £891 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2012-12 GBP £1,495 Printing
Knowsley Council 2012-11 GBP £912 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2012-11 GBP £3,429 General Fees
London Borough of Hackney 2012-11 GBP £3,287
Warrington Borough Council 2012-10 GBP £1,464 Computer Software - Maintenance
Knowsley Council 2012-10 GBP £836 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2012-10 GBP £4,006 Records Management
London Borough of Hackney 2012-10 GBP £1,607
Knowsley Council 2012-9 GBP £949 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2012-9 GBP £6,717 Printing
Warwickshire County Council 2012-8 GBP £2,381 General Fees
Knowsley Council 2012-7 GBP £921 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2012-6 GBP £1,798 Stationery & Paper
Warrington Borough Council 2012-6 GBP £1,464 Computer Software - Maintenance
Knowsley Council 2012-5 GBP £889 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2012-5 GBP £1,009 General Fees
Surrey Heath Borough Council 2012-5 GBP £538 CF2775 16/7/12 - 16/1/13 OFFSITE MEDIA STORAGE
Knowsley Council 2012-4 GBP £936 COMPUTER CONSUMABLES
Warwickshire County Council 2012-4 GBP £5,996 Records Management
Knowsley Council 2012-3 GBP £1,477 STORAGE SERVICES EXPENDITURE TO BE APPORTIONED
Southend-on-Sea Borough Council 2012-3 GBP £691
Warwickshire County Council 2012-3 GBP £3,711 Print Operational Costs
Knowsley Council 2012-2 GBP £940 STORAGE SERVICES EXPENDITURE TO BE APPORTIONED
Knowsley Metropolitan Borough Council 2012-1 GBP £1,025 STORAGE SERVICES
Warwickshire County Council 2012-1 GBP £12,995 Print Operational Costs
Dudley Borough Council 2012-1 GBP £3,654
Warrington Borough Council 2012-1 GBP £1,412
Warwickshire County Council 2011-12 GBP £661
Surrey Heath Borough Council 2011-11 GBP £519 CF1174 - MEDIA STORAGE - 16/01/12 - 16/07/12
Warwickshire County Council 2011-11 GBP £512 Records Management
Warwickshire County Council 2011-10 GBP £5,562 MISCELLANEOUS EXPENDITURE
Knowsley Council 2011-7 GBP £6,071 STORAGE SERVICES EXPENDITURE TO BE APPORTIONED
Warwickshire County Council 2011-6 GBP £5,701 MISCELLANEOUS EXPENDITURE
Surrey Heath Borough Council 2011-5 GBP £519 CF1174 16/7/11 - 16/01/12
Warrington Borough Council 2011-5 GBP £1,412
Warwickshire County Council 2011-5 GBP £2,400 MISCELLANEOUS EXPENDITURE
Knowsley Council 2011-3 GBP £555 COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED
Bradford Metropolitan District Council 2011-2 GBP £0 ICT Maintenance Svs
Warrington Borough Council 2010-10 GBP £1,338 Computer Software - Maintenance
Warrington Borough Council 2010-5 GBP £1,338 Computer Software - Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DISASTER RECOVERY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISASTER RECOVERY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISASTER RECOVERY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.