UKBizDB.co.uk

EXACT RECRUITMENT GROUP LTD

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

This company is commonly known as Exact Recruitment Group Ltd. The company was founded 19 years ago and was given the registration number 05258118. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:EXACT RECRUITMENT GROUP LTD
Company Number:05258118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 2004
End of financial year:22 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Bulman House Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary13 October 2004Active
50, The Broadway, North Shields, England, NE30 2LQ

Director13 October 2004Active
50, The Broadway, North Shields, England, NE30 2LQ

Director13 October 2004Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director11 December 2014Active

People with Significant Control

Mr Stephen Lawrenson
Notified on:13 October 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:50, The Broadway, North Shields, England, NE30 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsty Lawrenson
Notified on:13 October 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:50, The Broadway, North Shields, England, NE30 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-23Address

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

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Address

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

Download
2019-10-29Resolution

Resolution.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Accounts

Change account reference date company previous extended.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.