UKBizDB.co.uk

BBO RECRUITMENT LTD

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

This company is commonly known as Bbo Recruitment Ltd. The company was founded 8 years ago and was given the registration number 09995549. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Henley Business Centre, Newtown Road, Henley-on-thames, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BBO RECRUITMENT LTD
Company Number:09995549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Henley Business Centre, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henley Business Centre, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary09 February 2016Active
Henley Business Centre, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director09 February 2016Active
Henley Business Centre, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director31 March 2022Active
Henley Business Centre, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director13 July 2016Active
55, Ian Mikado Way, Caversham, Reading, United Kingdom, RG4 5DA

Director09 February 2016Active
8, Adam Court, Bell Street, Henley-On-Thames, England, RG9 2BJ

Director13 July 2016Active

People with Significant Control

Mr Tobias Alexander Howe
Notified on:21 July 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:Henley Business Centre, Newtown Road, Henley-On-Thames, England, RG9 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mohamed Bangura
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:8, Adam Court, Henley-On-Thames, England, RG9 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katie Howe
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Henley Business Centre, Newtown Road, Henley-On-Thames, England, RG9 1HG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person secretary company with change date.

Download
2020-10-28Address

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

Download
2020-09-28Capital

Capital return purchase own shares.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Capital

Capital name of class of shares.

Download
2020-07-30Capital

Capital cancellation shares.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.