UKBizDB.co.uk

PRN RECRUITMENT LTD.

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

This company is commonly known as Prn Recruitment Ltd.. The company was founded 37 years ago and was given the registration number 02099264. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PRN RECRUITMENT LTD.
Company Number:02099264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1987
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
2 New End Square, London, NW3 1LN

Secretary21 June 1995Active
48 Bowes Road, London, W3 7AB

Secretary-Active
15 Roxburghe Mansions, 32 Kensington Court, London, W8 5BQ

Secretary04 May 1999Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary30 April 2003Active
2 New End Square, London, NW3 1LN

Director21 June 1995Active
48 Bowes Road, London, W3 7AB

Director-Active
129 Brunswick Road, London, W5 1AH

Director-Active
6 Gloucester Close, Stevenage, SG1 3RQ

Director02 December 1996Active
Oakfields Theobalds Road, Burgess Hill, RH15 0SS

Director21 June 1995Active
800 The Boulevard, Capability Green, Luton, LU1 3BA

Director20 February 2020Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director01 December 2005Active
Green Acres Lower Luton Road, Harpenden, AL5 5EG

Director22 July 1999Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director17 February 2003Active
Peters Court Plymouth Drive, Barnt Green, Birmingham, B45 8JB

Director21 June 1995Active
66 Elm Park Road, London, SW3 6AU

Director04 May 1999Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director01 December 2005Active
15 Roxburghe Mansions, 32 Kensington Court, London, W8 5BQ

Director03 August 2001Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director20 April 2015Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director27 March 2024Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director10 December 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 June 2014Active
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG

Director20 May 2005Active
12 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director30 November 1998Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director17 February 2003Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director28 July 2016Active

People with Significant Control

Rss Global Limited
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Medacs Global Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Soho Square, London, United Kingdom, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-13Accounts

Change account reference date company current extended.

Download
2024-02-05Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Address

Move registers to sail company with new address.

Download
2023-08-03Address

Change sail address company with old address new address.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

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

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.