UKBizDB.co.uk

BIG RED RECRUITMENT (MIDLANDS) LIMITED

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

This company is commonly known as Big Red Recruitment (midlands) Limited. The company was founded 14 years ago and was given the registration number 07112823. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 50 Cygnet Court, Timothys Bridge Road Stratford Enterprise Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BIG RED RECRUITMENT (MIDLANDS) LIMITED
Company Number:07112823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:50 Cygnet Court, Timothys Bridge Road Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Cygnet Court, Timothys Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NW

Director24 December 2009Active
50, Cygnet Court, Timothys Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NW

Director24 December 2009Active
50, Cygnet Court, Timothys Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NW

Director01 January 2011Active

People with Significant Control

Big Red Recruitment Group Limited
Notified on:16 December 2020
Status:Active
Country of residence:United Kingdom
Address:50 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Charles Coldridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Dovers Hill House, Dovers Hill, Chipping Campden, England, GL55 6UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amanda Louise Coldridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Dovers Hill House, Dovers Hill, Chipping Campden, England, GL55 6UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Capital

Legacy.

Download
2021-05-12Insolvency

Legacy.

Download
2021-05-12Resolution

Resolution.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-14Incorporation

Memorandum articles.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.