UKBizDB.co.uk

PINK PETROLEUM RECRUITMENT LIMITED

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

This company is commonly known as Pink Petroleum Recruitment Limited. The company was founded 8 years ago and was given the registration number 09855702. The firm's registered office is in MARKET HARBOROUGH. You can find them at 4a Church Street, , Market Harborough, Leicestershire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PINK PETROLEUM RECRUITMENT LIMITED
Company Number:09855702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:4a Church Street, Market Harborough, Leicestershire, England, LE16 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Church Street, Market Harborough, England, LE16 7AA

Director04 November 2015Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, United Kingdom, PE28 0UD

Director04 November 2015Active
4a, Church Street, Market Harborough, England, LE16 7AA

Director04 November 2015Active

People with Significant Control

Ms Alison Cousins
Notified on:05 October 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Whitleather Lodge Barn, Woolley Road, Huntingdon, United Kingdom, PE28 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Jane Stenson
Notified on:05 October 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:4a, Church Street, Market Harborough, England, LE16 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Phillip Stenson
Notified on:05 October 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:4a, Church Street, Market Harborough, England, LE16 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Change of name

Certificate change of name company.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Address

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

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.