Warning: file_put_contents(c/aa0ef09dcf51195f85ab70a3f42069c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5ebb6a96fad1dc5da3ea78db79e5203b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blue Collar Recruitment Ltd, UB7 9FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE COLLAR RECRUITMENT LTD

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

This company is commonly known as Blue Collar Recruitment Ltd. The company was founded 5 years ago and was given the registration number 11903192. The firm's registered office is in WEST DRAYTON. You can find them at 10 Richmond Court, Pennyroyal Drive, West Drayton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BLUE COLLAR RECRUITMENT LTD
Company Number:11903192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Richmond Court, Pennyroyal Drive, West Drayton, United Kingdom, UB7 9FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Station Road, Hayes, England, UB3 4DA

Director14 August 2023Active
65, Station Road, West Drayton, England, UB7 7LR

Director25 March 2019Active
10 Richmond Court, Pennyroyal Drive, West Drayton, United Kingdom, UB7 9FF

Director25 March 2019Active

People with Significant Control

Mr Hassankiad Hassan Abdi
Notified on:12 August 2023
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:20a, Station Road, Hayes, England, UB3 4DA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ali Khan
Notified on:01 August 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:65, Station Road, West Drayton, England, UB7 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaful Miah
Notified on:14 February 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:22, Pendula Drive, Hayes, England, UB4 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mahad Mahmoud Abdi
Notified on:25 March 2019
Status:Active
Date of birth:May 1991
Nationality:Danish
Country of residence:England
Address:65, Station Road, West Drayton, England, UB7 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaful Alom Miah
Notified on:25 March 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Richmond Court, Pennyroyal Drive, West Drayton, United Kingdom, UB7 9FF
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
2023-09-02Address

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

Download
2023-08-18Address

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

Download
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-13Change of name

Certificate change of name company.

Download
2023-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.