UKBizDB.co.uk

EMEA RECRUITMENT LIMITED

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

This company is commonly known as Emea Recruitment Limited. The company was founded 17 years ago and was given the registration number 06225221. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor, The Birkin Building 8-10 Broadway, The Lace Market, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMEA RECRUITMENT LIMITED
Company Number:06225221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, The Birkin Building 8-10 Broadway, The Lace Market, Nottingham, England, NG1 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG

Secretary24 May 2007Active
Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG

Director17 July 2017Active
Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG

Director17 July 2017Active
Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG

Director24 May 2007Active
Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG

Director24 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 April 2007Active

People with Significant Control

Mr Richard Bailey
Notified on:09 November 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Toms
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Kelly Toms
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Second Floor, City Buildings, Carrington Street, Nottingham, England, NG1 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-11-03Resolution

Resolution.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Address

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

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital alter shares subdivision.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Capital

Capital name of class of shares.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Capital

Capital name of class of shares.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.