UKBizDB.co.uk

DETAIL 2 RECRUITMENT LTD

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

This company is commonly known as Detail 2 Recruitment Ltd. The company was founded 17 years ago and was given the registration number 06052632. The firm's registered office is in ALTRINCHAM. You can find them at 5th Floor Charter House, Woodlands Road, Altrincham, Cheshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:DETAIL 2 RECRUITMENT LTD
Company Number:06052632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:5th Floor Charter House, Woodlands Road, Altrincham, Cheshire, England, WA14 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Charter House, Woodlands Road, Altrincham, England, WA14 1HF

Secretary15 January 2007Active
5th Floor, Charter House, Woodlands Road, Altrincham, England, WA14 1HF

Director15 January 2007Active
5th Floor, Charter House, Woodlands Road, Altrincham, England, WA14 1HF

Director15 January 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary15 January 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director15 January 2007Active

People with Significant Control

Detail 2 Recruitment (Holdings) Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:5th Floor Charter House, Woodlands Road, Altrincham, England, WA14 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:5th Floor, Charter House, Altrincham, England, WA14 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:5th Floor, Charter House, Altrincham, England, WA14 1HF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Change person secretary company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person secretary company.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Address

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

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.