UKBizDB.co.uk

INSURANCE RECRUITMENT SERVICES LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14 Park Place, Leeds, United Kingdom, LS1 2SJ

Secretary31 March 2016Active
13-14 Park Place, Leeds, United Kingdom, LS1 2SJ

Director15 June 2006Active
13-14 Park Place, Leeds, United Kingdom, LS1 2SJ

Director15 June 2006Active
Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Secretary01 January 2011Active
2, Albert Road, Harrogate, United Kingdom, HG14HX

Secretary15 June 2006Active
Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director15 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Address

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

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.