UKBizDB.co.uk

DGH RECRUITMENT LTD

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

This company is commonly known as Dgh Recruitment Ltd. The company was founded 26 years ago and was given the registration number 03552644. The firm's registered office is in BURGESS HILL. You can find them at Jubilee House, 56-58 Church Walk, Burgess Hill, West Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DGH RECRUITMENT LTD
Company Number:03552644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Jubilee House, 56-58 Church Walk, Burgess Hill, West Sussex, RH15 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Southdown House, 4-8 Somerhill Avenue, Hove, England, BN3 1RW

Secretary18 May 1998Active
Jubilee House, 56-58 Church Walk, Burgess Hill, RH15 9AS

Director18 May 1998Active
Jubilee House, 56-58 Church Walk, Burgess Hill, RH15 9AS

Director07 August 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 April 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 April 1998Active

People with Significant Control

Mr Nigel Frederick Gunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Jubilee House, 56-58 Church Walk, Burgess Hill, United Kingdom, RH15 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:40 Southdown House, 4-8 Somerhill Avenue, Hove, England, BN3 1RW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.