This company is commonly known as Cherryred Recruitment Limited. The company was founded 17 years ago and was given the registration number 06210768. 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 | : | CHERRYRED RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 06210768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2007 |
End of financial year | : | 31 December 2020 |
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 |
---|---|---|---|
Rel House, Southgate Way, Orton Southgate, Peterborough, England, PE2 6GP | Director | 30 November 2020 | Active |
1st, Floor North Suite, Delphian House New Bailey Street, Salford, England, M3 5FS | Secretary | 12 April 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 April 2007 | Active |
1st, Floor North Suite, Delphian House New Bailey Street, Salford, England, M3 5FS | Director | 12 April 2007 | Active |
1st, Floor North Suite, Delphian House New Bailey Street, Salford, England, M3 5FS | Director | 01 January 2008 | Active |
1st, Floor North Suite, Delphian House New Bailey Street, Salford, England, M3 5FS | Director | 12 April 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 April 2007 | Active |
Rel Uk Holdings Limited | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rel House, Southgate Way, Peterborough, England, PE2 6GP |
Nature of control | : |
|
Mr Murali Satyanarayana Reddy Goluguri | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 1st, Floor North Suite, Salford, M3 5FS |
Nature of control | : |
|
Mr James Nicholas Torkington | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 1st, Floor North Suite, Salford, M3 5FS |
Nature of control | : |
|
F2r Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, North Suite, Delphian House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-07 | Dissolution | Dissolution application strike off company. | Download |
2022-03-15 | Change of name | Certificate change of name company. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Notification 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.