UKBizDB.co.uk

EMERALD TECHNOLOGY RECRUITMENT LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF

Secretary20 May 2021Active
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF

Director12 August 2014Active
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF

Director28 April 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary20 April 2000Active
Ground Floor Innovation Court, 121 Edmund Street, Birmingham, United Kingdom, B3 2HJ

Secretary25 November 2013Active
5, Hagley Close, Hagley, DY9 9LP

Secretary11 September 2000Active
The Jewellery Business Centre, 95 Spencer Street, Birmingham, B18 6DA

Corporate Secretary20 April 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director20 April 2000Active
7 Maythorn Avenue, Sutton Coldfield, B76 1HW

Director20 April 2000Active
5, Hagley Close, Hagley, DY9 9LP

Director20 April 2000Active
141-143 Newhall Street, Birmingham, United Kingdom, B3 1SF

Director12 August 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Address

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

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Officers

Appoint person secretary company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.