UKBizDB.co.uk

ASHENDON RECRUITMENT LIMITED

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

This company is commonly known as Ashendon Recruitment Limited. The company was founded 25 years ago and was given the registration number 03755351. The firm's registered office is in HERTFORDSHIRE. You can find them at 48 Verulam Road, St. Albans, Hertfordshire, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ASHENDON RECRUITMENT LIMITED
Company Number:03755351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH

Director02 August 2023Active
48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH

Secretary20 April 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 April 1999Active
48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH

Director20 April 1999Active
48 Verulam Road, St. Albans, Hertfordshire, AL3 4DH

Director20 April 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director20 April 1999Active

People with Significant Control

Michelle Ann Edwards
Notified on:02 August 2023
Status:Active
Date of birth:May 1967
Nationality:British
Address:48 Verulam Road, Hertfordshire, AL3 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Peter John Ravenhall
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:48 Verulam Road, Hertfordshire, AL3 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Barbara Frances Ravenhall-Deadman
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:48 Verulam Road, Hertfordshire, AL3 4DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.