UKBizDB.co.uk

PAUL DAVIES RECRUITMENT LIMITED

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

This company is commonly known as Paul Davies Recruitment Limited. The company was founded 19 years ago and was given the registration number 05185846. The firm's registered office is in BROMSGROVE. You can find them at 1 Hillview Close, Lickey End, Bromsgrove, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:PAUL DAVIES RECRUITMENT LIMITED
Company Number:05185846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:1 Hillview Close, Lickey End, Bromsgrove, England, B60 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hillview Close, Lickey End, Bromsgrove, England, B60 1LA

Secretary21 July 2004Active
1, Hillview Close, Lickey End, Bromsgrove, England, B60 1LA

Director21 July 2004Active
1, Hillview Close, Lickey End, Bromsgrove, England, B60 1LA

Director21 July 2004Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary21 July 2004Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director21 July 2004Active

People with Significant Control

Mr Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:22 Hanbury Croft, Hanbury, Bromsgrove, United Kingdom, B60 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Ann Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:22 Hanbury Croft, Hanbury, Bromsgrove, United Kingdom, B60 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mary Ann Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:1, Hillview Close, Bromsgrove, England, B60 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:1, Hillview Close, Bromsgrove, England, B60 1LA
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 (6 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
2023-01-07Gazette

Gazette dissolved liquidation.

Download
2022-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-30Address

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

Download
2021-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-19Address

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

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.