This company is commonly known as Be Recruitment Ltd. The company was founded 5 years ago and was given the registration number 11397422. The firm's registered office is in TAMWORTH. You can find them at Unit 2, Manor Court, 95 Lichfield Street, Tamworth, Staffordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BE RECRUITMENT LTD |
---|---|---|
Company Number | : | 11397422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Manor Court, 95 Lichfield Street, Tamworth, Staffordshire, England, B79 7QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, St. Peters Road, Atherstone, England, CV9 1NQ | Secretary | 20 March 2024 | Active |
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF | Director | 10 September 2018 | Active |
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF | Director | 20 March 2024 | Active |
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF | Director | 06 June 2018 | Active |
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF | Director | 26 September 2022 | Active |
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF | Secretary | 01 October 2018 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 05 June 2018 | Active |
Mr Stuart Nigel Biggs | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF |
Nature of control | : |
|
Mr Michael John Eardley | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person secretary company with name date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-29 | Capital | Capital alter shares subdivision. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Appoint person secretary company with name date. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.