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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 11 April 2018 | Active |
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 22 March 2018 | Active |
Rock Cottage, Duckington, Malpas, England, SY14 8LH | Secretary | 11 November 2016 | Active |
No 1 Spinningfields, Quay Street, Manchester, England, M3 3JE | Director | 22 March 2018 | Active |
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH | Director | 22 March 2018 | Active |
Rock Cottage, Duckington, Malpas, England, SY14 8LH | Director | 11 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.