UKBizDB.co.uk

HSE RECRUITMENT NETWORK LIMITED

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

This company is commonly known as Hse Recruitment Network Limited. The company was founded 22 years ago and was given the registration number 04331963. The firm's registered office is in MERIDEN. You can find them at Meriden Hall, Main Road, Meriden, Warwickshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HSE RECRUITMENT NETWORK LIMITED
Company Number:04331963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden Hall, Main Road, Meriden, CV7 7PT

Secretary03 May 2005Active
Meriden Hall, Main Road, Meriden, CV7 7PT

Director15 September 2008Active
Meriden Hall, Main Road, Meriden, CV7 7PT

Director01 March 2005Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Director23 December 2011Active
49 Beech Road, Oxley, Wolverhampton, WV10 6TR

Secretary14 December 2001Active
Highview Farm, Folley Road, Ackleton, Wolverhampton, WV6 7JL

Secretary08 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2001Active
49 Beech Road, Oxley, Wolverhampton, WV10 6TR

Director14 December 2001Active
57 Britford Avenue, Little Hill Wigston, Leicester, LE18 2RF

Director09 July 2002Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director09 January 2008Active
4 Slimbridge Close, Solihull, B90 4WF

Director14 December 2001Active
117 The Common, Earlswood, Solihull, B94 5SH

Director08 July 2002Active
Meriden Hall, Main Road, Meriden, CV7 7PT

Director12 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 November 2001Active

People with Significant Control

Executive Network Group Limited
Notified on:21 September 2022
Status:Active
Country of residence:England
Address:Meriden Hall, Main Road, Coventry, England, CV7 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Timothy Watts
Notified on:30 November 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Meriden Hall, Meriden, CV7 7PT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Change account reference date company current extended.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.