This company is commonly known as E3 Recruitment Limited. The company was founded 11 years ago and was given the registration number 08432579. The firm's registered office is in HUDDERSFIELD. You can find them at Heritage Exchange, 70 Plover Road, Huddersfield, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | E3 RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 08432579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2013 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage Exchange, 70 Plover Road, Huddersfield, England, HD3 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marshall Hall Mill, Elland Lane, Elland, England, HX5 9DU | Director | 01 October 2014 | Active |
Marshall Hall Mill, Elland Lane, Elland, England, HX5 9DU | Director | 14 June 2013 | Active |
Marshall Hall Mill, Elland Lane, Elland, England, HX5 9DU | Director | 24 July 2013 | Active |
Marshall Hall Mill, Elland Lane, Elland, England, HX5 9DU | Director | 03 February 2014 | Active |
47, Dunnock Grove, Birchwood, Warrington, United Kingdom, WA3 6NW | Director | 06 March 2013 | Active |
Quattuor Holdings Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Heritage Exchange, 70 Plover Road, Huddersfield, England, HD3 3HR |
Nature of control | : |
|
Mr Andrew Piling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Exchange, 70 Plover Road, Huddersfield, England, HD3 3HR |
Nature of control | : |
|
Mr James Harold William Thomas Soden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Exchange, 70 Plover Road, Huddersfield, England, HD3 3HR |
Nature of control | : |
|
Mr Joseph Andrew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Exchange, 70 Plover Road, Huddersfield, England, HD3 3HR |
Nature of control | : |
|
Ms Tracie Michelle Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Exchange, 70 Plover Road, Huddersfield, England, HD3 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.