UKBizDB.co.uk

HERNSHEAD RECRUITMENT LIMITED

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

This company is commonly known as Hernshead Recruitment Limited. The company was founded 4 years ago and was given the registration number 12007779. The firm's registered office is in LOUGHTON. You can find them at Amshold House, Goldings Hill, Loughton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HERNSHEAD RECRUITMENT LIMITED
Company Number:12007779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, St. Stephens Avenue, St. Albans, United Kingdom, AL3 4AD

Secretary21 May 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director15 July 2019Active
Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW

Director15 July 2019Active
24, St. Stephens Avenue, St. Albans, United Kingdom, AL3 4AD

Director21 May 2019Active

People with Significant Control

Mr Thomas Paul William Johnson
Notified on:15 July 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Amshold House, Goldings Hill, Loughton, United Kingdom, IG10 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amsvest Limited
Notified on:15 July 2019
Status:Active
Country of residence:England
Address:Amshold House, Goldings Hill, Loughton, England, IG10 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Ray
Notified on:21 May 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:24, St. Stephens Avenue, St. Albans, United Kingdom, AL3 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Change of name

Certificate change of name company.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Capital

Capital allotment shares.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-05-24Accounts

Change account reference date company current extended.

Download
2019-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.