Warning: file_put_contents(c/5b1ba574674baf5f15bedee5ad5b7273.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Directions Recruitment Specialists Limited, UB3 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRECTIONS RECRUITMENT SPECIALISTS LIMITED

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

This company is commonly known as Directions Recruitment Specialists Limited. The company was founded 25 years ago and was given the registration number 03585230. The firm's registered office is in HAYES. You can find them at The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DIRECTIONS RECRUITMENT SPECIALISTS LIMITED
Company Number:03585230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Secretary20 June 2000Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director24 May 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 June 1998Active
32 Seaford Close, Ruislip, HA4 7EQ

Secretary22 June 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director22 June 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director22 June 1998Active
13 Manor Court Road, Hanwell, London, W7 3EJ

Director11 February 2000Active
100 Milton Road, London, W7 1LE

Director22 January 1999Active
141 Framfield Road, Hanwell, London, W7 1NQ

Director22 June 1998Active
32 Seaford Close, Ruislip, HA4 7EQ

Director22 June 1998Active

People with Significant Control

Caroline Wren
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Officers

Change person secretary company with change date.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Address

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

Download
2016-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-02Capital

Capital return purchase own shares.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Officers

Change person secretary company.

Download

Copyright © 2024. All rights reserved.