Warning: file_put_contents(c/9cae48ac58209a7969f69b0d5612cd56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chief Officers Group Europe Limited, HX5 0HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHIEF OFFICERS GROUP EUROPE LIMITED

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

This company is commonly known as Chief Officers Group Europe Limited. The company was founded 12 years ago and was given the registration number 08028425. The firm's registered office is in ELLAND. You can find them at Heritage Exchange, South Lane, Elland, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CHIEF OFFICERS GROUP EUROPE LIMITED
Company Number:08028425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Heritage Exchange, South Lane, Elland, HX5 0HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage Exchange, South Lane, Elland, HX5 0HG

Secretary01 July 2019Active
Heritage Exchange, South Lane, Elland, HX5 0HG

Director12 April 2012Active
Rydal House 23, Church Lane, Garforth, Leeds, United Kingdom, LS25 1NW

Director06 July 2012Active
Heritage Exchange, South Lane, Elland, HX5 0HG

Director10 August 2015Active
Heritage Exchange, South Lane, Elland, HX5 0HG

Director02 May 2014Active

People with Significant Control

Penelope Ann Pearce
Notified on:29 March 2018
Status:Active
Date of birth:September 1967
Nationality:British
Address:Heritage Exchange, South Lane, Elland, HX5 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Angus Douglas Andrew Hartley
Notified on:01 January 2017
Status:Active
Date of birth:December 1982
Nationality:British
Address:Heritage Exchange, South Lane, Elland, HX5 0HG
Nature of control:
  • Significant influence or control
Timothy Parker Harrison
Notified on:01 January 2017
Status:Active
Date of birth:February 1958
Nationality:British
Address:Heritage Exchange, South Lane, Elland, HX5 0HG
Nature of control:
  • Significant influence or control
Mr John Lyndon Pearce
Notified on:01 January 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:Heritage Exchange, South Lane, Elland, HX5 0HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Capital

Capital allotment shares.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Capital

Capital cancellation shares.

Download
2020-09-10Capital

Capital return purchase own shares.

Download
2020-08-19Capital

Capital return purchase own shares.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Appoint person secretary company with name date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-05-30Capital

Capital cancellation shares.

Download
2018-05-30Capital

Capital return purchase own shares.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.