UKBizDB.co.uk

BE RECRUITMENT LTD

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12a, St. Peters Road, Atherstone, England, CV9 1NQ

Secretary20 March 2024Active
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF

Director10 September 2018Active
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF

Director20 March 2024Active
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF

Director06 June 2018Active
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF

Director26 September 2022Active
Unit 2, Manor Court, 95 Lichfield Street, Tamworth, England, B79 7QF

Secretary01 October 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 June 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person secretary company with name date.

Download
2024-03-20Officers

Termination secretary company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-29Capital

Capital alter shares subdivision.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Address

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

Download

Copyright © 2024. All rights reserved.