This company is commonly known as Bmc Recruitment Group Ltd. The company was founded 10 years ago and was given the registration number 08772636. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Racquets Court, College Street, Newcastle Upon Tyne, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | BMC RECRUITMENT GROUP LTD |
---|---|---|
Company Number | : | 08772636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Raquets Court, College Street, Newcastle Upon Tyne, United Kingdom, NE1 8JG | Secretary | 13 November 2013 | Active |
The Raquets Court, College Street, Newcastle Upon Tyne, United Kingdom, NE1 8JG | Director | 01 December 2019 | Active |
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG | Director | 13 November 2013 | Active |
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG | Director | 13 November 2013 | Active |
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG | Director | 10 January 2022 | Active |
Suite D8a, Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE | Director | 05 January 2015 | Active |
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG | Director | 10 January 2022 | Active |
Suite D8a, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE | Director | 01 May 2018 | Active |
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG | Director | 01 January 2019 | Active |
41, Fellside Road, Whickham, United Kingdom, NE16 4JT | Director | 13 November 2013 | Active |
Mr Michael John Stephenson | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG |
Nature of control | : |
|
Mr Michael John Stephenson | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | Suite D8a, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE |
Nature of control | : |
|
Mr Christopher Gibbison | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG |
Nature of control | : |
|
Mr Brett Coulson Jacobson | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Change person secretary company with change date. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.