This company is commonly known as Btg Recruitment Limited. The company was founded 20 years ago and was given the registration number 04816407. The firm's registered office is in SALFORD. You can find them at 1st Floor North Suite, Delphian House New Bailey Street, Salford, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | BTG RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 04816407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor North Suite, Delphian House New Bailey Street, Salford, M3 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 03 July 2017 | Active |
262 Brodie Avenue, Grassendale, Liverpool, L19 7NG | Secretary | 01 July 2003 | Active |
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Secretary | 05 May 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 July 2003 | Active |
262 Brodie Avenue, Grassendale, Liverpool, L19 7NG | Director | 01 July 2003 | Active |
1st, Floor North Suite, Delphian House New Bailey Street, Salford, England, M3 5FS | Director | 01 January 2014 | Active |
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 01 July 2003 | Active |
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 01 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 July 2003 | Active |
Mr Matthew Dempster Finch | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Mr Matthew Dempster Finch | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 1st, Floor North Suite, Salford, M3 5FS |
Nature of control | : |
|
Mr Murali Satyanarayana Reddy Goluguri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Mr James Nicholas Torkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
F2r Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside, 1st Floor, Delphian House, Salford, England, M3 5FS |
Nature of control | : |
|
Mr Aaron John Drewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 1st, Floor North Suite, Salford, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-08 | Incorporation | Memorandum articles. | Download |
2022-06-06 | Capital | Capital allotment shares. | Download |
2022-06-01 | Capital | Capital name of class of shares. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.