This company is commonly known as Emerald Technology Recruitment Limited. The company was founded 24 years ago and was given the registration number 03978684. The firm's registered office is in BIRMINGHAM. You can find them at 141-143 Newhall Street, , Birmingham, West Midlands. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | EMERALD TECHNOLOGY RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03978684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141-143 Newhall Street, Birmingham, West Midlands, United Kingdom, B3 1SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF | Secretary | 20 May 2021 | Active |
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF | Director | 12 August 2014 | Active |
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF | Director | 28 April 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 20 April 2000 | Active |
Ground Floor Innovation Court, 121 Edmund Street, Birmingham, United Kingdom, B3 2HJ | Secretary | 25 November 2013 | Active |
5, Hagley Close, Hagley, DY9 9LP | Secretary | 11 September 2000 | Active |
The Jewellery Business Centre, 95 Spencer Street, Birmingham, B18 6DA | Corporate Secretary | 20 April 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 20 April 2000 | Active |
7 Maythorn Avenue, Sutton Coldfield, B76 1HW | Director | 20 April 2000 | Active |
5, Hagley Close, Hagley, DY9 9LP | Director | 20 April 2000 | Active |
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF | Director | 12 August 2014 | Active |
Emerald Technology Consulting Group Limited | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP |
Nature of control | : |
|
Mr Martin Lacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Innovation Court, 121 Edmund Street, Birmingham, United Kingdom, B3 2HJ |
Nature of control | : |
|
Mr Adam Desanges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Innovation Court, 121 Edmund Street, Birmingham, United Kingdom, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-20 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.