This company is commonly known as H M Recruitment Limited. The company was founded 18 years ago and was given the registration number 05638906. The firm's registered office is in BLACKBURN. You can find them at One Cathedral Square, Cathedral Quarter, Blackburn, . This company's SIC code is 70100 - Activities of head offices.
Name | : | H M RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 05638906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB | Secretary | 29 November 2005 | Active |
One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB | Director | 01 October 2014 | Active |
One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB | Director | 29 November 2005 | Active |
One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB | Director | 29 November 2005 | Active |
One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB | Director | 01 October 2014 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 29 November 2005 | Active |
638 Bolton Road, Cravens Brow, Blackburn, BB2 4LA | Director | 29 November 2005 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 29 November 2005 | Active |
Cummins Mellor H Limited | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB |
Nature of control | : |
|
Mrs Paula Michelle Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB |
Nature of control | : |
|
Mr Richard John Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Cathedral Square, Cathedral Quarter, Blackburn, England, BB1 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Capital | Legacy. | Download |
2020-03-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-30 | Insolvency | Legacy. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2020-01-13 | Miscellaneous | Legacy. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Capital | Legacy. | Download |
2018-05-02 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-02 | Insolvency | Legacy. | Download |
2018-05-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.