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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, 6b Church Lane, Mursley, Milton Keynes, England, MK17 0RS | Secretary | 01 July 2014 | Active |
75, Winslow Road, Wingrave, Aylesbury, England, HP22 4QB | Director | 09 September 2013 | Active |
81, Willen Road, Newport Pagnell, United Kingdom, MK16 0DE | Director | 09 September 2013 | Active |
Bourne House, 6b Church Lane, Mursley, Milton Keynes, England, MK17 0RS | Director | 31 January 2013 | Active |
9, Glastonbury Road, Delapre, Northampton, United Kingdom, NN4 8BB | Director | 31 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.