UKBizDB.co.uk

ANGLOWORLD RECRUITMENT LIMITED

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

This company is commonly known as Angloworld Recruitment Limited. The company was founded 28 years ago and was given the registration number 03120171. The firm's registered office is in HERTFORDSHIRE. You can find them at 11 Guessens Road, Welwyn Garden City, Hertfordshire, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ANGLOWORLD RECRUITMENT LIMITED
Company Number:03120171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:11 Guessens Road, Welwyn Garden City, Hertfordshire, England, AL8 6QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Guessens Road, Welwyn Garden City, Hertfordshire, England, AL8 6QW

Director01 April 2007Active
19 Chestnut Walk, Oaklands, Welwyn, AL6 0SD

Secretary01 April 1998Active
20 The Brambles, Oaklands, Welwyn, AL6 0PG

Secretary31 October 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary31 October 1995Active
11, Guessens Road, Welwyn Garden City, Hertfordshire, England, AL8 6QW

Director05 September 1996Active
19 Chestnut Walk, Oaklands, Welwyn, AL6 0SD

Director31 October 1995Active
20 The Brambles, Oaklands, Welwyn, AL6 0PG

Director31 October 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director31 October 1995Active

People with Significant Control

Oa Recruitment Limited
Notified on:14 March 2023
Status:Active
Country of residence:England
Address:82, St. John Street, London, England, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle Bernadette Bacon
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:11, Guessens Road, Hertfordshire, England, AL8 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laura Charlotte Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:11, Guessens Road, Hertfordshire, England, AL8 6QW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Change account reference date company previous shortened.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.