UKBizDB.co.uk

ASTRALIS RECRUITMENT GROUP LIMITED

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

This company is commonly known as Astralis Recruitment Group Limited. The company was founded 25 years ago and was given the registration number 03761773. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ASTRALIS RECRUITMENT GROUP LIMITED
Company Number:03761773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH

Corporate Secretary01 February 2000Active
2, The Birches, Codicote, Hitchin, England, SG4 8UL

Director10 September 1999Active
100, St James Road, Northampton, NN5 5LF

Director31 March 2019Active
Athene House, The Broadway, London, NW7 3TB

Secretary10 September 1999Active
Independent House, Imberhorne Lane, East Grinstead, RH19 1XT

Secretary03 April 2000Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Secretary28 April 1999Active
Field End, Sheethanger Lane, Felden, HP3 0BG

Director01 April 2004Active
8, Magnaville Road, Bushey Heath, Bushey, England, WD23 1PP

Director01 October 2012Active
8, Fresson Road, Stevenage, United Kingdom, SG13 3QU

Director01 October 2012Active
Moorwood Gate, Berry Lane Chorleywood, Rickmansworth, WD3 5EY

Director10 September 1999Active
49 Brockswood Lane, Welwyn Garden City, AL8 7BU

Director01 February 2000Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Director28 April 1999Active

People with Significant Control

Mr Mark Anthony Knapper
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:10, Old Chapel Mews, High Street, Hitchin, England, SG4 8SY
Nature of control:
  • Voting rights 75 to 100 percent as firm

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

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-10Address

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

Download
2022-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-10Resolution

Resolution.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Capital

Capital name of class of shares.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Address

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

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.