Mms Recovery Limited WOLVERHAMPTON


Mms Recovery started in year 2002 as Private Limited Company with registration number 04377639. The Mms Recovery company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wolverhampton at Unit 19 Dunstall Hill Trading. Postal code: WV6 0PJ.

The company has one director. Kerry G., appointed on 5 November 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan W. who worked with the the company until 17 May 2019.

This company operates within the WV6 0PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1045673 . It is located at Unit 19, Dunstall Hill Industrial Estate, Wolverhampton with a total of 3 cars.

Mms Recovery Limited Address / Contact

Office Address Unit 19 Dunstall Hill Trading
Office Address2 Estate
Town Wolverhampton
Post code WV6 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377639
Date of Incorporation Wed, 20th Feb 2002
Industry Maintenance and repair of motor vehicles
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kerry G.

Position: Director

Appointed: 05 November 2019

Daniel H.

Position: Director

Appointed: 17 May 2019

Resigned: 20 September 2021

Susan W.

Position: Secretary

Appointed: 20 February 2002

Resigned: 17 May 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

David W.

Position: Director

Appointed: 20 February 2002

Resigned: 10 February 2007

Frederick W.

Position: Director

Appointed: 20 February 2002

Resigned: 17 May 2019

Susan W.

Position: Director

Appointed: 20 February 2002

Resigned: 17 May 2019

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Kerry G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Susan W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Frederick W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerry G.

Notified on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan W.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Frederick W.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sian W.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 168 25780 972110 305204 621276 579
Current Assets370 517387 430240 081347 630383 800450 782
Debtors 217 75275 909151 17190 444119 833
Net Assets Liabilities55 14543 26343 47078 909204 374341 836
Property Plant Equipment 126 24893 96163 514161 968215 628
Total Inventories 1 42183 20086 15588 73554 370
Other
Accumulated Depreciation Impairment Property Plant Equipment 427 375459 662483 414538 772609 612
Average Number Employees During Period 1099914
Creditors419 698470 415290 572332 235341 394324 574
Disposals Property Plant Equipment   6 695  
Fixed Assets167 580126 24893 96163 514161 968215 628
Increase From Depreciation Charge For Year Property Plant Equipment  32 28723 75255 35870 840
Net Current Assets Liabilities49 18182 985-50 49115 39542 406126 208
Property Plant Equipment Gross Cost 553 623553 623546 928700 740825 240
Total Additions Including From Business Combinations Property Plant Equipment    153 812124 500
Total Assets Less Current Liabilities118 39943 26343 47078 909204 374341 836
Provisions For Liabilities Balance Sheet Subtotal28 865     

Transport Operator Data

Unit 19
Address Dunstall Hill Industrial Estate , Gorsebrook Road
City Wolverhampton
Post code WV6 0PJ
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
Free Download (2 pages)

Company search

Advertisements