UKBizDB.co.uk

INTERNATIONAL EMPLOYMENT GROUP LIMITED

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

This company is commonly known as International Employment Group Limited. The company was founded 24 years ago and was given the registration number 03875182. The firm's registered office is in NOTTINGHAM. You can find them at 19-20 The Triangle, Ng2 Business Park, Nottingham, Notts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERNATIONAL EMPLOYMENT GROUP LIMITED
Company Number:03875182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:19-20 The Triangle, Ng2 Business Park, Nottingham, Notts, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Corporate Secretary15 March 2021Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 May 2021Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 April 2021Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary12 August 2016Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary27 September 2019Active
The Coach House, Fiennes Crescent The Park, Nottingham, NG7 1ER

Secretary16 March 2007Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary31 December 2008Active
The Old Parsonage, Church Street, Rudgwick, RH12 3EB

Secretary11 November 1999Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary01 August 2020Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary11 November 1999Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director27 May 2020Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director16 March 2007Active
47 Hawthorne Drive, Thornton, LE67 1AW

Director01 June 2005Active
The Coach House, Fiennes Crescent The Park, Nottingham, NG7 1ER

Director16 March 2007Active
Hogarths Hotel & Restaurant, Four Ashes Road, Dorridge, Solihull, United Kingdom, B93 8QE

Director16 March 2007Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director31 December 2008Active
The Dairy House Rolleston, Leicester, LE7 9EN

Director11 November 1999Active
The Old Parsonage, Church Street, Rudgwick, RH12 3EB

Director11 November 1999Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director03 November 2013Active
83 Leonard Street, London, EC2A 4QS

Nominee Director11 November 1999Active
9 The Close, Great Horwood, Milton Keynes, MK17 0QG

Director01 June 2005Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director18 April 2016Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director24 January 2018Active

People with Significant Control

Staffline Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-20, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-04Officers

Appoint corporate secretary company with name date.

Download
2021-04-04Officers

Termination secretary company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Appoint corporate secretary company with name date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.