UKBizDB.co.uk

ON IT RECRUITMENT LIMITED

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

This company is commonly known as On It Recruitment Limited. The company was founded 7 years ago and was given the registration number 10475506. The firm's registered office is in MANCHESTER. You can find them at C/o Williamson & Croft Llp, 81 King Street, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ON IT RECRUITMENT LIMITED
Company Number:10475506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB

Director11 April 2018Active
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB

Director22 March 2018Active
Rock Cottage, Duckington, Malpas, England, SY14 8LH

Secretary11 November 2016Active
No 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director22 March 2018Active
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH

Director22 March 2018Active
Rock Cottage, Duckington, Malpas, England, SY14 8LH

Director11 November 2016Active

People with Significant Control

Mr Christopher Keith Bailey
Notified on:01 June 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Williamson & Croft, York House, Manchester, United Kingdom, M2 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Bailey
Notified on:22 March 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:No 1 Spinningfields, Quay Street, Manchester, England, M3 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Howard Mark Young
Notified on:22 March 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Williamson & Croft, York House, Manchester, United Kingdom, M2 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Peter Howard Young
Notified on:11 November 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Rock Cottage, Duckington, Malpas, England, SY14 8LH
Nature of control:
  • Significant influence or control

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 (8 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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Address

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

Download
2022-11-23Accounts

Change account reference date company previous shortened.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Address

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

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.