This company is commonly known as Herd Recruitment Limited. The company was founded 8 years ago and was given the registration number 10026038. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | HERD RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 10026038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leigh Road, Eastleigh, United Kingdom, SO50 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Leigh Road, Eastleigh, United Kingdom, SO50 9DQ | Director | 25 February 2016 | Active |
89, Leigh Road, Eastleigh, United Kingdom, SO50 9DQ | Secretary | 25 February 2016 | Active |
Mr Darren Charles Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Mr Rajinder Pal Sunder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Broomhill Way, Boyatt Wood, Eastleigh, England, SO50 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Accounts | Change account reference date company previous extended. | Download |
2017-08-31 | Capital | Capital name of class of shares. | Download |
2017-08-10 | Capital | Capital allotment shares. | Download |
2017-08-10 | Capital | Capital allotment shares. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.