UKBizDB.co.uk

4SITE RECRUITMENT LIMITED

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

This company is commonly known as 4site Recruitment Limited. The company was founded 6 years ago and was given the registration number 11198005. The firm's registered office is in MAIDENHEAD. You can find them at 36 Lower Cookham Road, , Maidenhead, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:4SITE RECRUITMENT LIMITED
Company Number:11198005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:36 Lower Cookham Road, Maidenhead, England, SL6 8JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director12 April 2018Active
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director29 June 2018Active
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director29 June 2018Active
Burlington House, 1-13 York Road, Maidenhead, United Kingdom, SL6 1SQ

Director09 February 2018Active

People with Significant Control

Tama Kereti Hone Kingston
Notified on:29 June 2018
Status:Active
Date of birth:January 1981
Nationality:New Zealander
Country of residence:United Kingdom
Address:Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clinton Forster Lewis
Notified on:29 June 2018
Status:Active
Date of birth:April 1980
Nationality:Australian
Country of residence:United Kingdom
Address:Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Gilmour
Notified on:12 April 2018
Status:Active
Date of birth:May 1984
Nationality:New Zealander
Country of residence:England
Address:Burlington House, York Road, Maidenhead, England, SL6 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Harry Burlow
Notified on:09 February 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Burlington House, 1-13 York Road, Maidenhead, United Kingdom, SL6 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Change account reference date company previous shortened.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Capital

Capital variation of rights attached to shares.

Download
2019-02-06Capital

Capital variation of rights attached to shares.

Download
2019-02-06Capital

Capital variation of rights attached to shares.

Download
2019-02-06Capital

Capital name of class of shares.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.