UKBizDB.co.uk

BMC RECRUITMENT GROUP LTD

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Raquets Court, College Street, Newcastle Upon Tyne, United Kingdom, NE1 8JG

Secretary13 November 2013Active
The Raquets Court, College Street, Newcastle Upon Tyne, United Kingdom, NE1 8JG

Director01 December 2019Active
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG

Director13 November 2013Active
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG

Director13 November 2013Active
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG

Director10 January 2022Active
Suite D8a, Milburn House, Dean Street, Newcastle Upon Tyne, England, NE1 1LE

Director05 January 2015Active
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG

Director10 January 2022Active
Suite D8a, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

Director01 May 2018Active
The Racquets Court, College Street, Newcastle Upon Tyne, England, NE1 8JG

Director01 January 2019Active
41, Fellside Road, Whickham, United Kingdom, NE16 4JT

Director13 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Change person secretary company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-03-31Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.