UKBizDB.co.uk

INDUSTRIOUS RECRUITMENT LIMITED

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

This company is commonly known as Industrious Recruitment Limited. The company was founded 11 years ago and was given the registration number 08382501. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INDUSTRIOUS RECRUITMENT LIMITED
Company Number:08382501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 6b Church Lane, Mursley, Milton Keynes, England, MK17 0RS

Secretary01 July 2014Active
75, Winslow Road, Wingrave, Aylesbury, England, HP22 4QB

Director09 September 2013Active
81, Willen Road, Newport Pagnell, United Kingdom, MK16 0DE

Director09 September 2013Active
Bourne House, 6b Church Lane, Mursley, Milton Keynes, England, MK17 0RS

Director31 January 2013Active
9, Glastonbury Road, Delapre, Northampton, United Kingdom, NN4 8BB

Director31 January 2013Active

People with Significant Control

Ms Cheryl Lee Parish
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:81, Willen Road, Newport Pagnell, United Kingdom, MK16 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Clare Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:75, Winslow Road, Aylesbury, England, HP22 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Clive Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Bourne House, 6b Church Lane, Milton Keynes, England, MK17 0RS
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 (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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-01Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.