UKBizDB.co.uk

BRIAN DURHAM RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Brian Durham Recruitment Services Limited. The company was founded 37 years ago and was given the registration number 02092232. The firm's registered office is in SAWBRIDGEWORTH. You can find them at 121 London Road, , Sawbridgeworth, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BRIAN DURHAM RECRUITMENT SERVICES LIMITED
Company Number:02092232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:121 London Road, Sawbridgeworth, England, CM21 9JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Station Road, Beaconsfield, HP9 1QL

Director28 September 2018Active
39 Southend Road, Hockley, SS5 4PZ

Secretary-Active
8 Crescent Way, Brockley, London, SE4 1QL

Director-Active
39 Southend Road, Hockley, SS5 4PZ

Director-Active
92, Elphinstone Road, Hastings, United Kingdom, TN34 2BS

Director-Active

People with Significant Control

Mr David Martin Berman
Notified on:28 September 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:121, London Road, Sawbridgeworth, England, CM21 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bradley Kester Durham
Notified on:08 August 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:8, Crescent Way, London, United Kingdom, SE4 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs June Durham
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:39, Southend Road, Hockley, United Kingdom, SS5 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Accounts

Accounts amended with made up date.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-01-22Address

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

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.