HONEST RECRUITING LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Honest Recruiting Ltd. The company was founded 14 years ago and was given the registration number 07280817. The firm's registered office is in DERBY. You can find them at 3rd Floor The Long Mill Darley Abbey Mills, Darley Abbey, Derby, . This company's SIC code is 78200 - Temporary employment agency activities.
Company Information
Name | : | HONEST RECRUITING LTD |
---|
Company Number | : | 07280817 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 June 2010 |
---|
End of financial year | : | 30 June 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 78200 - Temporary employment agency activities
|
---|
Office Address & Contact
Registered Address | : | 3rd Floor The Long Mill Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF | Director | 17 January 2022 | Active |
33, Swanmore Road, Derby, United Kingdom, DE23 7SD | Director | 10 June 2010 | Active |
33, Swanmore Road, Derby, DE23 7SD | Director | 01 July 2010 | Active |
People with Significant Control
Mr Scott Michael Joy |
Notified on | : | 17 January 2022 |
---|
Status | : | Active |
---|
Date of birth | : | March 1981 |
---|
Nationality | : | British |
---|
Address | : | Office 10 The Town House, 123-125 Green Lane, Derby, DE1 1RZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr William Jamie Elliss |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 83, Friar Gate, Derby, England, DE1 1FL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Ian Paul Stevens |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 83, Friar Gate, Derby, England, DE1 1FL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Simon James Bucknell |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 83, Friar Gate, Derby, England, DE1 1FL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr William Jamie Elliss |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3rd Floor The Long Mill, Darley Abbey Mills, Derby, England, DE22 1DZ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)