UKBizDB.co.uk

ALLIED RESOURCE RECRUITMENT LTD

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

This company is commonly known as Allied Resource Recruitment Ltd. The company was founded 6 years ago and was given the registration number 11392265. The firm's registered office is in TEDDINGTON. You can find them at Unit 4, Princes Works, Princes Road, Teddington, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ALLIED RESOURCE RECRUITMENT LTD
Company Number:11392265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 4, Princes Works, Princes Road, Teddington, England, TW11 0RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Princes Works, Princes Road, Teddington, England, TW11 0RW

Director01 June 2018Active
Unit 4, Princes Works, Princes Road, Teddington, England, TW11 0RW

Director01 June 2018Active

People with Significant Control

Beau Belle Consulting Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Flat 3 Dunster House, Archer Mews, Hampton, England, TW12 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Joshua Consulting Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:69, Longford Close, Hampton, England, TW12 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Beau Group Ltd
Notified on:24 July 2019
Status:Active
Country of residence:England
Address:Ash House Business Centre, Second Cross Road, Twickenham, England, TW2 5RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Artche Beau Harrowell
Notified on:01 June 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Unit 4, Princes Works, Princes Road, Teddington, England, TW11 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Joshua Derry
Notified on:01 June 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Unit 4, Princes Works, Princes Road, Teddington, England, TW11 0RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Address

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

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.