UKBizDB.co.uk

BENCHMARK RECRUIT LIMITED

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

This company is commonly known as Benchmark Recruit Limited. The company was founded 17 years ago and was given the registration number 05914799. The firm's registered office is in DORE. You can find them at 133 Furniss Avenue, , Dore, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BENCHMARK RECRUIT LIMITED
Company Number:05914799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:133 Furniss Avenue, Dore, England, S17 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wizu Workspace, 32 Eyre Street, Sheffield, England, S1 4QZ

Director01 December 2020Active
338, Fulwood Road, Ranmoor, Sheffield, United Kingdom, S10 3GD

Secretary23 August 2006Active
338, Fulwood Road, Ranmoor, Sheffield, United Kingdom, S10 3GD

Director23 August 2006Active
53, Ashfurlong Road, Dore, Sheffield, United Kingdom, S17 3NL

Director23 August 2006Active

People with Significant Control

Miss Rebecca Morris
Notified on:19 April 2023
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Wizu Workspace, 32 Eyre Street, Sheffield, England, S1 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glaede Holdings Ltd
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:4 Eagle Lane, Eagle Lane, Sheffield, England, S3 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Louisa Harrison-Walker
Notified on:26 August 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:The Workstation, 15 Paternoster Row, Sheffield, United Kingdom, S1 2BX
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Capital

Capital name of class of shares.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Address

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

Download
2020-12-04Capital

Capital allotment shares.

Download
2020-12-04Incorporation

Memorandum articles.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Capital

Capital name of class of shares.

Download
2020-11-25Address

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

Download

Copyright © 2024. All rights reserved.