This company is commonly known as Coldbrock Recruitment Ltd.. The company was founded 9 years ago and was given the registration number 09465206. The firm's registered office is in GLOUCESTER. You can find them at Southgate House, Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | COLDBROCK RECRUITMENT LTD. |
---|---|---|
Company Number | : | 09465206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 March 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Eastgate Street, Gloucester, United Kingdom, GL1 1PN | Director | 01 December 2023 | Active |
57, Eastgate Street, Gloucester, England, GL1 1PN | Director | 01 April 2016 | Active |
Southgate House, Southgate Street, Gloucester, GL1 1UD | Director | 02 March 2015 | Active |
Mr Winston Alfred Williams-Tettey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Southgate House, Southgate Street, Gloucester, GL1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-28 | Accounts | Change account reference date company previous extended. | Download |
2017-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Address | Change registered office address company with date old address new address. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.