UKBizDB.co.uk

PEOPLEREADY LIMITED

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

This company is commonly known as Peopleready Limited. The company was founded 9 years ago and was given the registration number NI631175. The firm's registered office is in MAGHERAFELT. You can find them at Unit 1, 105 Creagh Road, Castledawson, Magherafelt, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PEOPLEREADY LIMITED
Company Number:NI631175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2015
End of financial year:31 May 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 1, 105 Creagh Road, Castledawson, Magherafelt, Northern Ireland, BT45 8EY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL

Secretary08 May 2015Active
Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director08 May 2015Active
Unit 1, 105, Creagh Road, Castledawson, Magherafelt, Northern Ireland, BT45 8EY

Director14 November 2016Active
Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director08 May 2015Active
6, Church Street, Banbridge, Northern Ireland, BT32 4AA

Director16 August 2017Active

People with Significant Control

Lough Neagh Group Limited
Notified on:10 May 2019
Status:Active
Country of residence:Northern Ireland
Address:Unit 1, 105 Creagh Road, Magherafelt, Northern Ireland, BT45 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mt James Mcerlean
Notified on:29 November 2018
Status:Active
Date of birth:July 1966
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 1, 105, Creagh Road, Magherafelt, Northern Ireland, BT45 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brenda Mcerlean
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Northern Ireland
Address:68, Mullanahoe Road, Dungannon, Northern Ireland, BT71 5AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-02Address

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

Download
2020-12-02Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-11-18Insolvency

Liquidation compulsory winding up order.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Accounts

Change account reference date company previous extended.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Address

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

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-06-14Address

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

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Address

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

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Officers

Change person secretary company with change date.

Download
2016-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.