UKBizDB.co.uk

CENTRAL RECRUITMENT SOLUTIONS LTD

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

This company is commonly known as Central Recruitment Solutions Ltd. The company was founded 4 years ago and was given the registration number 12527981. The firm's registered office is in EBBW VALE. You can find them at Access 465, Rassau Industrial Estate, Ebbw Vale, Blaunau Gwent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CENTRAL RECRUITMENT SOLUTIONS LTD
Company Number:12527981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2020
End of financial year:30 June 2023
Jurisdiction:Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Access 465, Rassau Industrial Estate, Ebbw Vale, Blaunau Gwent, United Kingdom, NP23 5SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT

Director30 June 2022Active
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT

Director20 March 2020Active
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT

Director20 March 2020Active
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT

Director20 March 2020Active

People with Significant Control

Central Uk Group Limited
Notified on:04 November 2021
Status:Active
Country of residence:Wales
Address:Access 465, Rassau Industrial Estate, Ebbw Vale, Wales, NP23 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Hancock
Notified on:20 March 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Access 465, Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam Edward Morgan
Notified on:20 March 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:Access 465, Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mel John Jones
Notified on:20 March 2020
Status:Active
Date of birth:February 1957
Nationality:Welsh
Country of residence:United Kingdom
Address:Access 465, Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Change account reference date company previous extended.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-08Capital

Capital cancellation shares.

Download
2022-04-08Capital

Capital return purchase own shares.

Download
2022-01-17Address

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

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.