UKBizDB.co.uk

HADES RECRUITMENT LIMITED

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

This company is commonly known as Hades Recruitment Limited. The company was founded 3 years ago and was given the registration number 12661547. The firm's registered office is in WINSFORD. You can find them at 74-76 High Street, , Winsford, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HADES RECRUITMENT LIMITED
Company Number:12661547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:74-76 High Street, Winsford, England, CW7 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director11 June 2020Active
2nd Floor, 3700 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AW

Director10 November 2023Active
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director11 June 2020Active
19-21, Great Tower Street, London, England, EC3R 5AQ

Director10 November 2023Active
2nd Floor, 3700 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AW

Director10 November 2023Active
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director30 September 2020Active
74-76, High Street, Winsford, England, CW7 2AP

Director11 June 2020Active

People with Significant Control

Hades Group Limited
Notified on:13 May 2021
Status:Active
Country of residence:England
Address:Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Michael Strickland
Notified on:11 June 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:74-76, High Street, Winsford, England, CW7 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Nicholas Shannon
Notified on:11 June 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:74-76, High Street, Winsford, England, CW7 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Campbell Christie
Notified on:11 June 2020
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:74-76, High Street, Winsford, England, CW7 2AP
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 (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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-02Address

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

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Officers

Change person director company with change date.

Download
2022-02-06Officers

Change person director company with change date.

Download
2022-02-06Address

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

Download
2022-02-06Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.