UKBizDB.co.uk

DEFINITIVE RECRUITMENT LIMITED

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

This company is commonly known as Definitive Recruitment Limited. The company was founded 18 years ago and was given the registration number 05531201. The firm's registered office is in CRANLEIGH. You can find them at 3 Bank Buildings, 149 High Street, Cranleigh, Surrey. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DEFINITIVE RECRUITMENT LIMITED
Company Number:05531201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, Maybury Place, 58 Sandy Lane, Woking, England, GU22 8BW

Secretary04 June 2007Active
21 Glade Court, 65 Harefield Road, Uxbridge, England, UB8 1PJ

Director09 August 2005Active
Flat 12, Maybury Place, 58 Sandy Lane, Woking, England, GU22 8BW

Director09 August 2005Active
Bayfield Cottage, 28 Bridge Road, Uxbridge, UB8 2QW

Secretary09 August 2005Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Secretary09 August 2005Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Director09 August 2005Active

People with Significant Control

Mr Samuel Evens
Notified on:09 August 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:21, Harefield Road, Uxbridge, United Kingdom, UB8 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Daniel Revan
Notified on:09 August 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 12 Maybury Place, 58 Sandy Lane, Woking, United Kingdom, GU22 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-02-01Officers

Change person secretary company with change date.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.