Gms Recovery Services Ltd

DataGardener
live
Micro

Gms Recovery Services Ltd

05382199Private Limited With Share Capital

Admiral House Waterfront East, Brierley Hill, West Midlands, DY51XG
Incorporated

03/03/2005

Company Age

21 years

Directors

3

Employees

2

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Gms Recovery Services Ltd (05382199) is a private limited with share capital incorporated on 03/03/2005 (21 years old) and registered in west midlands, DY51XG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 03/03/2005
DY51XG
2 employees

Financial Overview

Total Assets

£86.8K

Liabilities

£22.1K

Net Assets

£64.7K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£36.8K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3

Filed Documents

93
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Resolution
Category:Resolution
Date:26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-02-2017
Resolution
Category:Resolution
Date:06-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:06-02-2017
Resolution
Category:Resolution
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Resolution
Category:Resolution
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Change Of Name Notice
Category:Change Of Name
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2009
Legacy
Category:Annual Return
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Address
Date:02-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2008
Legacy
Category:Officers
Date:04-06-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Annual Return
Date:03-04-2008
Legacy
Category:Address
Date:11-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2007
Legacy
Category:Annual Return
Date:21-03-2007
Legacy
Category:Accounts
Date:07-03-2007
Legacy
Category:Officers
Date:07-03-2007
Legacy
Category:Officers
Date:07-03-2007
Legacy
Category:Officers
Date:07-03-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2006
Legacy
Category:Annual Return
Date:28-03-2006
Legacy
Category:Officers
Date:19-05-2005
Legacy
Category:Capital
Date:30-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Address
Date:15-03-2005
Incorporation Company
Category:Incorporation
Date:03-03-2005

Risk Assessment

very low risk

International Score

Accounts

Typesmall company
Due Date31/05/2027
Filing Date16/01/2026
Latest Accounts31/08/2025

Trading Addresses

Admiral House Waterfront East, Brierley Hill, West Midlands, DY51XGRegistered
Warrens Hall Farm, 218 Oakham Road, Tividale, Oldbury, West Midlands, B691PY

Contact

01527889180
www.gms-group.co.uk
Admiral House Waterfront East, Brierley Hill, West Midlands, DY51XG