UKBizDB.co.uk

3D RECRUIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3d Recruit Limited. The company was founded 21 years ago and was given the registration number 04523823. The firm's registered office is in BATTLE. You can find them at Regent House, Mitre Way, Battle, East Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:3D RECRUIT LIMITED
Company Number:04523823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Regent House, Mitre Way, Battle, East Sussex, England, TN33 0BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Mitre Way, Battle, United Kingdom, TN33 0BQ

Secretary02 September 2002Active
Regent House, Mitre Way, Battle, United Kingdom, TN33 0BQ

Director18 June 2010Active
Regent House, Mitre Way, Battle, United Kingdom, TN33 0BQ

Director02 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 September 2002Active
8 Fairlawns, Amersham Road, High Wycombe, England, HP13 6PA

Director01 April 2007Active
Gl3 Gavinburn Place, Old Kilpatrick, Glasgow, G60 5JP

Director02 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 September 2002Active

People with Significant Control

Mr Michael Jeffries
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:8 Fairlawns, Amersham Road, High Wycombe, England, HP13 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gary Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Regent House, Mitre Way, Battle, England, TN33 0BQ
Nature of control:
  • Significant influence or control
Mr Benjamin Mark William Arnold
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Mitre Way, Battle, United Kingdom, TN33 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Nilsson Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Mitre Way, Battle, United Kingdom, TN33 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Resolution

Resolution.

Download
2021-02-21Incorporation

Memorandum articles.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Officers

Change person secretary company with change date.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Accounts

Change account reference date company previous shortened.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Capital

Capital name of class of shares.

Download
2017-08-21Resolution

Resolution.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.