Warning: file_put_contents(c/4c4b0e03d4081f0b9782aea2ff491814.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Paterson Recruitment Limited, OX5 2DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PATERSON RECRUITMENT LIMITED

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

This company is commonly known as Paterson Recruitment Limited. The company was founded 3 years ago and was given the registration number 12952145. The firm's registered office is in KIDLINGTON. You can find them at Sterling House, 19/23 High Street, Kidlington, Oxfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PATERSON RECRUITMENT LIMITED
Company Number:12952145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Sterling House, 19/23 High Street, Kidlington, Oxfordshire, United Kingdom, OX5 2DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director28 February 2023Active
Sterling House, 19/23 High Street, Kidlington, United Kingdom, OX5 2DH

Director19 July 2021Active
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director06 April 2022Active
20 G, East St. Helen Street, Abingdon, England, OX14 5EA

Director19 February 2022Active
Sterling House, 19/23 High Street, Kidlington, United Kingdom, OX5 2DH

Director22 November 2021Active
4, The Old Gaol, Abingdon, England, OX14 3HE

Director03 December 2021Active
Sterling House, 19/23 High Street, Kidlington, United Kingdom, OX5 2DH

Director14 October 2020Active

People with Significant Control

Miss Lucy Rose Paterson
Notified on:22 February 2023
Status:Active
Date of birth:February 2003
Nationality:British
Address:Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ingrid Noemi Pap
Notified on:19 April 2022
Status:Active
Date of birth:October 1991
Nationality:Hungarian
Country of residence:England
Address:11, Ock Street, Abingdon, England, OX14 5AL
Nature of control:
  • Significant influence or control
Miss Lucy Rose Paterson
Notified on:14 October 2020
Status:Active
Date of birth:February 2003
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, 19/23 High Street, Kidlington, United Kingdom, OX5 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-05Address

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

Download
2023-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-28Address

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

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.