This company is commonly known as Insurance Recruitment Services Limited. The company was founded 17 years ago and was given the registration number 05847233. The firm's registered office is in LEEDS. You can find them at Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | INSURANCE RECRUITMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 05847233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13-14 Park Place, Leeds, United Kingdom, LS1 2SJ | Secretary | 31 March 2016 | Active |
13-14 Park Place, Leeds, United Kingdom, LS1 2SJ | Director | 15 June 2006 | Active |
13-14 Park Place, Leeds, United Kingdom, LS1 2SJ | Director | 15 June 2006 | Active |
Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Secretary | 01 January 2011 | Active |
2, Albert Road, Harrogate, United Kingdom, HG14HX | Secretary | 15 June 2006 | Active |
Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT | Director | 15 June 2006 | Active |
Mrs Carmel Mary Zywicki | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13-14, Park Place, Leeds, United Kingdom, LS1 2SJ |
Nature of control | : |
|
Executors Of Edward Joseph Zywicki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Mr John Brian Dollan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13-14 Park Place, Leeds, United Kingdom, LS1 2SJ |
Nature of control | : |
|
Mr Derek Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13-14 Park Place, Leeds, United Kingdom, LS1 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.