UKBizDB.co.uk

PREMIER RECRUITMENT DERBY LTD

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

This company is commonly known as Premier Recruitment Derby Ltd. The company was founded 15 years ago and was given the registration number 06798706. The firm's registered office is in BURTON-ON-TRENT. You can find them at 12 Granary Wharf Business Park, , Burton-on-trent, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PREMIER RECRUITMENT DERBY LTD
Company Number:06798706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:12 Granary Wharf Business Park, Burton-on-trent, England, DE14 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-45, St. Peters Churchyard, Derby, England, DE1 1NN

Director10 May 2018Active
43-45 St Peters Churchyard, Derby, St. Peters Churchyard, Derby, England, DE1 1NN

Director10 May 2018Active
103 Manor Road, Borrowash, Derby, DE72 3LN

Director22 January 2009Active
20, Nottingham Road, Spondon, Derby, United Kingdom, DE21 7NH

Secretary01 May 2009Active
12, The Crescent, Stanley Common, Ilkeston, England, DE7 6GH

Secretary21 November 2016Active
20, Nottingham Road, Spondon, Derby, United Kingdom, DE21 7NH

Director01 May 2009Active

People with Significant Control

Ms Danielle Rogers
Notified on:13 March 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Danielle Rogers
Notified on:31 January 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Arthur Rogers
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Capital

Capital allotment shares.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Capital

Capital cancellation shares.

Download
2018-11-01Capital

Capital return purchase own shares.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-14Address

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

Download
2018-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.