This company is commonly known as Chrysos H.r. Solutions Limited. The company was founded 19 years ago and was given the registration number 05423260. The firm's registered office is in RETFORD. You can find them at 47 Grove Street, , Retford, Nottinghamshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | CHRYSOS H.R. SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05423260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Grove Street, Retford, Nottinghamshire, DN22 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67 Hatchel Wood View, Bessacar, Doncaster, DN4 6UY | Director | 01 February 2007 | Active |
47, Grove Street, Retford, DN22 6LA | Director | 01 August 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 13 April 2005 | Active |
4 Stumperlowe Park Road, Fulwood, Sheffield, S10 3QP | Secretary | 16 September 2005 | Active |
Elm Cottage, Clay Coton, Northampton, NN6 6JU | Director | 16 September 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 13 April 2005 | Active |
47, Grove Street, Retford, England, DN22 6LA | Director | 01 September 2013 | Active |
9 King George Square, Kirk Sandall, Doncaster, DN3 1PQ | Director | 06 February 2007 | Active |
Brook House, Heathton, Claverly, WV5 7AU | Director | 16 September 2005 | Active |
4 Stumperlowe Park Road, Fulwood, Sheffield, S10 3QP | Director | 04 February 2007 | Active |
25 Stainforth Street, Mansfield Woodhouse, NG19 9AP | Director | 01 February 2007 | Active |
Mrs Helen Catherine Corner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 47, Grove Street, Retford, DN22 6LA |
Nature of control | : |
|
Mr Alec Alexandros Kokinis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | Greek,Cypriot |
Address | : | 47, Grove Street, Retford, DN22 6LA |
Nature of control | : |
|
Mrs Julie Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 47, Grove Street, Retford, DN22 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.