UKBizDB.co.uk

CONSTRUCTION RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Construction Recruitment Services Limited. The company was founded 13 years ago and was given the registration number 07358671. The firm's registered office is in BRENTWOOD. You can find them at Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CONSTRUCTION RECRUITMENT SERVICES LIMITED
Company Number:07358671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex, England, CM15 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Coniston Avenue, Upminster, England, RM14 3XR

Director23 April 2015Active
Suite 102, Tower Bridge Business Centre, 46 - 48 East Smithfield, London, England, E1W 1AW

Director27 August 2010Active
Coppergate House Business Centre, Suite 414, Brune Street, London, England, E1 7NJ

Director24 June 2014Active
12, St Colme Road, Dalgety Bay, Fife, United Kingdom, KY11 9LH

Director17 December 2012Active
12, St Colme Road, Dalgety Bay, KY11 9LH

Director27 August 2010Active
Suite 102, Tower Bridge Business Centre, 46 - 48 East Smithfield, London, England, E1W 1AW

Director27 August 2010Active

People with Significant Control

Mrs Deborah Anne Hartie
Notified on:01 February 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Berkeley Townsend Hunter House, 150 Hutton Road, Brentwood, England, CM15 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Thomas Hartie
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Berkeley Townsend Hunter House, 150 Hutton Road, Brentwood, England, CM15 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Capital

Capital allotment shares.

Download
2019-05-14Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Address

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

Download
2019-01-31Address

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

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Address

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

Download
2017-01-11Gazette

Gazette filings brought up to date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.