UKBizDB.co.uk

ABSOLUTE RECRUITMENT UK LIMITED

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

This company is commonly known as Absolute Recruitment Uk Limited. The company was founded 15 years ago and was given the registration number 06728153. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ABSOLUTE RECRUITMENT UK LIMITED
Company Number:06728153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 October 2008Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 October 2008Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Secretary20 October 2008Active
10 Main Street, Rosliston, Swadlincote, DE12 8JW

Director20 October 2008Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director04 January 2023Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director30 June 2023Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director04 January 2023Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director04 January 2023Active
20-22, High Street, Crewe, England, CW2 7BN

Director11 November 2011Active

People with Significant Control

Mr Dan Frank Marshall
Notified on:15 December 2023
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Rachel Marshall
Notified on:15 December 2023
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Andrew Knight
Notified on:15 December 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gap Personnel Holdings Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:Pulford House, Bell Meadow Business Park, Chester, England, CH4 9EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Dan Frank Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:7-9, Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Rachel Marshall
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:7-9, Macon Court, Crewe, United Kingdom, CW1 6EA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Capital

Capital name of class of shares.

Download
2024-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-13Accounts

Legacy.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.