Container Recovery Services Limited DERBY


Container Recovery Services started in year 1998 as Private Limited Company with registration number 03652958. The Container Recovery Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Derby at Guinea Farm Uttoxeter Road. Postal code: DE65 5PX.

There is a single director in the company at the moment - Neil S., appointed on 20 October 1998. In addition, a secretary was appointed - Sharon S., appointed on 31 October 2010. As of 11 May 2024, there were 2 ex secretaries - Keith V., Patricia S. and others listed below. There were no ex directors.

This company operates within the DE65 5PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264370 . It is located at Storage Land, Adjacent To Briggs Of Burton Plc, Burton-on-trent with a total of 2 carsand 2 trailers.

Container Recovery Services Limited Address / Contact

Office Address Guinea Farm Uttoxeter Road
Office Address2 Foston
Town Derby
Post code DE65 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652958
Date of Incorporation Tue, 20th Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Sharon S.

Position: Secretary

Appointed: 31 October 2010

Neil S.

Position: Director

Appointed: 20 October 1998

Keith V.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 October 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1998

Resigned: 20 October 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1998

Resigned: 20 October 1998

Patricia S.

Position: Secretary

Appointed: 20 October 1998

Resigned: 01 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Neil S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     185 513145 807132 106160 849168 258194 082184 821
Current Assets302 298262 945406 741428 466512 208453 711329 004278 145318 698401 929430 758336 464
Debtors136 15987 640207 95341 58072 819268 198183 135146 039157 849233 671236 676151 643
Net Assets Liabilities     1 205 6011 134 9101 085 2071 102 9891 083 4841 080 2931 058 294
Other Debtors     224 916178 976137 043137 443137 568217 368135 568
Property Plant Equipment     812 717780 521757 896736 400715 850695 958673 525
Cash Bank In Hand166 139175 305198 788386 886389 389185 513      
Net Assets Liabilities Including Pension Asset Liability1 010 5281 063 2041 065 6231 179 0401 225 9631 209 255      
Tangible Fixed Assets685 466811 599798 892821 834800 752812 717      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000      
Profit Loss Account Reserve1 000 5281 053 2041 055 6231 169 0401 215 9631 199 255      
Other
Accumulated Depreciation Impairment Property Plant Equipment     348 673171 080193 705215 201235 751255 643240 962
Additions Other Than Through Business Combinations Property Plant Equipment        199   
Average Number Employees During Period       22222
Creditors     112 63736 11810 13715 22117 899109 98616 032
Fixed Assets750 157876 290863 583886 525865 443877 408845 212822 587801 091780 541760 649738 216
Increase From Depreciation Charge For Year Property Plant Equipment      24 19522 62521 49620 55019 89218 384
Investments Fixed Assets64 69164 69164 69164 69164 69164 69164 69164 69164 69164 69164 69164 691
Net Current Assets Liabilities260 371186 914206 263304 946372 951344 278292 824268 008303 477304 230320 772320 432
Other Creditors     80 44818 0723 9707 2287 76789 5657 763
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      201 788    33 065
Other Disposals Property Plant Equipment      209 789    37 114
Other Investments Other Than Loans     64 69164 69164 69164 69164 69164 69164 691
Property Plant Equipment Gross Cost     1 161 390951 601951 601951 800951 601951 601914 487
Provisions For Liabilities Balance Sheet Subtotal     12 4313 1895 3881 7791 2871 128354
Taxation Social Security Payable     18 7311 429-285-423 6165 1501 381
Total Assets Less Current Liabilities 1 063 2041 069 8461 191 4711 238 3941 221 6861 138 0361 090 5951 104 5681 084 7711 081 4211 058 648
Trade Creditors Trade Payables     13 45816 6166 4518 0356 51615 2716 888
Trade Debtors Trade Receivables     42 8328 2248 99610 70416 30319 30816 075
Capital Employed1 010 5281 063 2041 065 6231 179 0401 225 9631 209 255      
Creditors Due Within One Year41 92776 031200 478123 52089 257109 433      
Number Shares Allotted 10 00010 00036 80036 80036 800      
Par Value Share 11111      
Provisions For Liabilities Charges  4 22312 43112 43112 431      
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000      
Tangible Fixed Assets Additions 150 32010 00050 785738159 150      
Tangible Fixed Assets Cost Or Valuation931 1441 081 4641 091 4641 142 2491 142 9871 161 390      
Tangible Fixed Assets Depreciation245 678269 865292 572320 415342 235348 673      
Tangible Fixed Assets Depreciation Charged In Period 24 18722 70727 84321 82028 958      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     22 520      
Tangible Fixed Assets Disposals     140 747      

Transport Operator Data

Storage Land
Address Adjacent To Briggs Of Burton Plc , Derby Street
City Burton-on-trent
Post code DE14 2LH
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements