UKBizDB.co.uk

DUTTON RECRUITMENT LIMITED

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

This company is commonly known as Dutton Recruitment Limited. The company was founded 39 years ago and was given the registration number 01903747. The firm's registered office is in SHEFFIELD. You can find them at 28 Bailey Street, , Sheffield, South Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DUTTON RECRUITMENT LIMITED
Company Number:01903747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:28 Bailey Street, Sheffield, South Yorkshire, United Kingdom, S1 4EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Bailey Street, Sheffield, United Kingdom, S1 4EH

Director02 April 2019Active
28, Bailey Street, Sheffield, United Kingdom, S1 4EH

Director28 September 2015Active
34 King Street, Lancaster, Lancashire, LA1 1RE

Secretary01 July 2005Active
Foxfields, Sidgreaves Lane Lea Town, Preston, PR4 0RD

Secretary-Active
Clifton Hill, Forton, Preston, PR3 0AR

Secretary01 March 2004Active
25 Whernside Road, Lancaster, LA1 2TA

Secretary22 November 2002Active
1 Roeburn Drive, Morecambe, LA3 3RY

Director-Active
28, Bailey Street, Sheffield, United Kingdom, S1 4EH

Director05 November 2018Active
Portland House, 243 Moorfields, Shalesmoor, Sheffield, S3 8UG

Director01 March 2018Active
Portland House, 243 Moorfields, Shalesmoor, Sheffield, England, S3 8UG

Director01 January 1999Active
Foxfields, Sidgreaves Lane Lea Town, Preston, PR4 0RD

Director-Active
Foxfields, Sidgreaves Lane Lea Town, Preston, PR4 0RD

Director-Active
34 King Street, Lancaster, Lancashire, LA1 1RE

Director01 January 1999Active
48 Woollin Avenue, Tingley, Wakefield, WF3 1EX

Director01 January 1999Active
Portland House, 243 Moorfields, Shalesmoor, Sheffield, England, S3 8UG

Director07 July 2014Active

People with Significant Control

Portland Investment Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28, Bailey Street, Sheffield, England, S1 4EH
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 (6 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Address

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

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-01Accounts

Accounts with accounts type medium.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.