UKBizDB.co.uk

CDTUK RECRUITMENT LTD

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

This company is commonly known as Cdtuk Recruitment Ltd. The company was founded 4 years ago and was given the registration number 12356326. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 15 Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CDTUK RECRUITMENT LTD
Company Number:12356326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE5 5HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, United Kingdom, NE5 5HT

Secretary17 December 2020Active
15, Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, United Kingdom, NE5 5HT

Secretary10 December 2019Active
15, Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, United Kingdom, NE5 5HT

Director10 December 2019Active
15, Chatsworth Gardens, Westerhope, Newcastle Upon Tyne, United Kingdom, NE5 5HT

Secretary10 December 2019Active
21, Mabeys Walk, Sawbridgeworth, England, CM21 0HN

Secretary10 December 2019Active
21, Mabeys Walk, Sawbridgeworth, England, CM21 0HN

Director10 December 2019Active
21, Mabeys Walk, Sawbridgeworth, England, CM21 0HN

Director10 December 2019Active

People with Significant Control

Arthur Kerry Nixon
Notified on:10 December 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:21, Mabeys Walk, Sawbridgeworth, England, CM21 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amanda Jane Rowland
Notified on:10 December 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:21, Mabeys Walk, Sawbridgeworth, England, CM21 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Kerry Nixon
Notified on:10 December 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:15, Chatsworth Gardens, Newcastle Upon Tyne, United Kingdom, NE5 5HT
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 (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
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person secretary company with change date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-25Address

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

Download
2020-11-10Address

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

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-08-30Officers

Termination director company with name termination date.

Download
2020-08-30Officers

Change person secretary company with change date.

Download
2020-08-30Officers

Change person secretary company with change date.

Download
2020-08-30Officers

Termination secretary company with name termination date.

Download
2020-08-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Address

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

Download
2020-01-13Address

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

Download

Copyright © 2024. All rights reserved.