UKBizDB.co.uk

FIRST RECRUITMENT SERVICES HOLDINGS LIMITED

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

This company is commonly known as First Recruitment Services Holdings Limited. The company was founded 18 years ago and was given the registration number 05641609. The firm's registered office is in EPSOM. You can find them at Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FIRST RECRUITMENT SERVICES HOLDINGS LIMITED
Company Number:05641609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England, KT18 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Secretary27 April 2022Active
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Director27 April 2022Active
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Director27 April 2022Active
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Director27 April 2022Active
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Director27 April 2022Active
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR

Secretary01 December 2005Active
69 Hayes Way, Beckenham, BR3 6RR

Secretary12 September 2006Active
41 Hill Drive, Hove, BN3 6QL

Secretary23 December 2005Active
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Secretary01 April 2016Active
Clair House, 3-5 Clair Road, Haywards Heath, England, RH16 3DP

Director01 December 2005Active
Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ

Director01 December 2005Active
69 Hayes Way, Park Langley, Beckenham, BR3 6RR

Director01 December 2005Active

People with Significant Control

Mrs Anita Kaltz
Notified on:22 April 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wild Recruitment Ltd
Notified on:22 April 2022
Status:Active
Country of residence:England
Address:Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Peter Kaltz
Notified on:01 December 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Porters House, 4 Porters Wood, St. Albans, England, AL3 6PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Other

Legacy.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Other

Legacy.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Address

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

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.