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

GMS RECOVERY SERVICES LTD

ADMIRAL HOUSE, WATERFRONT EAST, BRIERLEY HILL, WEST MIDLANDS, DY5 1XG,
Company Registration Number
05382199
Private Limited Company
Active

Company Overview

About Gms Recovery Services Ltd
GMS RECOVERY SERVICES LTD was founded on 2005-03-03 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Gms Recovery Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GMS RECOVERY SERVICES LTD
 
Legal Registered Office
ADMIRAL HOUSE
WATERFRONT EAST
BRIERLEY HILL
WEST MIDLANDS
DY5 1XG
Other companies in LE19
 
Previous Names
GMS RESOLUTION LIMITED26/10/2017
GMS DEBT RESOLUTION LIMITED10/11/2016
GMS LEGAL SERVICES LIMITED19/05/2016
Filing Information
Company Number 05382199
Company ID Number 05382199
Date formed 2005-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMS RECOVERY SERVICES LTD
The accountancy firm based at this address is BLACKTHORNS HOUSE 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 GMS RECOVERY SERVICES LTD
The following companies were found which have the same name as GMS RECOVERY SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMS RECOVERY SERVICES LLC New Jersey Unknown

Company Officers of GMS RECOVERY SERVICES LTD

Current Directors
Officer Role Date Appointed
NEIL JAMES MALE
Company Secretary 2008-01-01
ANDREW MALE
Director 2007-01-01
NEIL JAMES MALE
Director 2005-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEPHEN GOLD
Director 2005-03-03 2008-09-19
JOHN NEIL GOLDSMITH
Director 2005-05-10 2008-09-19
JOHN NEIL GOLDSMITH
Company Secretary 2007-01-01 2008-01-01
MICHAEL STEPHEN GOLD
Company Secretary 2005-03-03 2007-01-01
DOROTHY MAY GRAEME
Company Secretary 2005-03-03 2005-03-03
LESLEY JOYCE GRAEME
Director 2005-03-03 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JAMES MALE GMS FIRE & SECURITY LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
NEIL JAMES MALE GMS CARETAKING SERVICES LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
NEIL JAMES MALE GMS SCREENING & VETTING SERVICES LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off
ANDREW MALE GMS SCREENING & VETTING SERVICES LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off
NEIL JAMES MALE GMS TECHNOLOGY SERVICES LTD Director 2017-10-20 CURRENT 2017-10-20 Active
NEIL JAMES MALE GMS REALISATIONS TWO LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
NEIL JAMES MALE GMS GROUP OF COMPANIES LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
NEIL JAMES MALE GMS REALISATIONS LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
NEIL JAMES MALE GMS FIRE & SECURITY LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
NEIL JAMES MALE GMS CARETAKING SERVICES LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
NEIL JAMES MALE GMS SCREENING & VETTING SERVICES LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off
NEIL JAMES MALE GMS SECURITY SERVICES WEST LIMITED Director 2006-08-01 CURRENT 2005-08-12 Active - Proposal to Strike off
NEIL JAMES MALE GMS AUTOMOTIVE SECURITY SERVICES LIMITED Director 2006-08-01 CURRENT 2005-08-16 Active - Proposal to Strike off
NEIL JAMES MALE GMS SECURITY SERVICES LIMITED Director 2005-08-03 CURRENT 2005-08-03 Active
NEIL JAMES MALE GMS PROPERTY SERVICES LTD Director 2005-05-10 CURRENT 1994-09-30 Active

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
2024-03-11CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-14Change of details for Gms Group of Companies as a person with significant control on 2023-03-20
2023-03-27Director's details changed for Mr Neil James Male on 2023-03-20
2023-03-27Director's details changed for Mr Neil James Male on 2023-03-20
2023-03-27SECRETARY'S DETAILS CHNAGED FOR MR NEIL JAMES MALE on 2023-03-20
2023-03-27SECRETARY'S DETAILS CHNAGED FOR MR NEIL JAMES MALE on 2023-03-20
2023-03-27Change of details for Mr Andrew Male as a person with significant control on 2023-03-20
2023-03-27Change of details for Mr Andrew Male as a person with significant control on 2023-03-20
2023-03-27Director's details changed for Mr Andrew Male on 2023-03-20
2023-03-27Director's details changed for Mr Andrew Male on 2023-03-20
2023-03-20CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-04-30PSC05Change to person with significant control
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
2020-09-29PSC04Change of details for Mr Andrew Male as a person with significant control on 2020-09-16
2020-09-29CH01Director's details changed for Mr Neil James Male on 2020-09-16
2020-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL JAMES MALE on 2020-09-16
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-02PSC05Change of details for Gms Group of Companies as a person with significant control on 2020-03-02
2019-04-18CH01Director's details changed for Mr Andrew Male on 2019-04-18
2019-04-18PSC04Change of details for Mr Andrew Male as a person with significant control on 2019-04-18
2019-03-29CH01Director's details changed for Mr Neil James Male on 2019-03-29
2019-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL JAMES MALE on 2019-03-29
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-10-26RES15CHANGE OF COMPANY NAME 26/10/17
2017-10-26CERTNMCOMPANY NAME CHANGED GMS RESOLUTION LIMITED CERTIFICATE ISSUED ON 26/10/17
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM One Central Boulevard Blythe Vallet Business Park Solihull West Midlands B90 8BG United Kingdom
2017-09-05AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 6 Dominus Way Meridian Business Park Leicester LE19 1RP
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-06CC04Statement of company's objects
2017-02-06RES12Resolution of varying share rights or name
2017-02-06RES01ADOPT ARTICLES 09/01/2017
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06SH02Sub-division of shares on 2017-01-09
2016-11-10RES15CHANGE OF COMPANY NAME 10/11/16
2016-11-10CERTNMCOMPANY NAME CHANGED GMS DEBT RESOLUTION LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-06-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27CH01Director's details changed for Mr Neil James Male on 2016-05-27
2016-05-19RES15CHANGE OF COMPANY NAME 04/07/20
2016-05-19CERTNMCOMPANY NAME CHANGED GMS LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0103/03/16 ANNUAL RETURN FULL LIST
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0103/03/15 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0103/03/14 FULL LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0103/03/13 FULL LIST
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AR0103/03/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0103/03/11 FULL LIST
2010-05-04AR0103/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MALE / 03/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALE / 03/03/2010
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MALE / 20/06/2008
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOLDSMITH
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GOLD
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 11TH FLOOR QUAYSIDE 252-260 BROAD STREET BIRMINGHAM B1 2HF
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-04288aSECRETARY APPOINTED NEIL MALE
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY JOHN GOLDSMITH
2008-04-03363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2005-03-3088(2)RAD 16/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GMS RECOVERY SERVICES LTD 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 GMS RECOVERY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMS RECOVERY SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GMS RECOVERY SERVICES LTD

Intangible Assets
Patents
We have not found any records of GMS RECOVERY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GMS RECOVERY SERVICES LTD
Trademarks
We have not found any records of GMS RECOVERY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMS RECOVERY SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GMS RECOVERY SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GMS RECOVERY SERVICES LTD 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 GMS RECOVERY SERVICES LTD 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 GMS RECOVERY SERVICES LTD 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.