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.
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 | : |
|
Registered Address | : | 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
2 New End Square, London, NW3 1LN | Secretary | 21 June 1995 | Active |
48 Bowes Road, London, W3 7AB | Secretary | - | Active |
15 Roxburghe Mansions, 32 Kensington Court, London, W8 5BQ | Secretary | 04 May 1999 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Secretary | 30 April 2003 | Active |
2 New End Square, London, NW3 1LN | Director | 21 June 1995 | Active |
48 Bowes Road, London, W3 7AB | Director | - | Active |
129 Brunswick Road, London, W5 1AH | Director | - | Active |
6 Gloucester Close, Stevenage, SG1 3RQ | Director | 02 December 1996 | Active |
Oakfields Theobalds Road, Burgess Hill, RH15 0SS | Director | 21 June 1995 | Active |
800 The Boulevard, Capability Green, Luton, LU1 3BA | Director | 20 February 2020 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 01 December 2005 | Active |
Green Acres Lower Luton Road, Harpenden, AL5 5EG | Director | 22 July 1999 | Active |
Green Hill, Bagwell Lane, Odiham, RG29 1JG | Director | 17 February 2003 | Active |
Peters Court Plymouth Drive, Barnt Green, Birmingham, B45 8JB | Director | 21 June 1995 | Active |
66 Elm Park Road, London, SW3 6AU | Director | 04 May 1999 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 01 December 2005 | Active |
15 Roxburghe Mansions, 32 Kensington Court, London, W8 5BQ | Director | 03 August 2001 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 20 April 2015 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 27 March 2024 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 10 December 2008 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 30 June 2014 | Active |
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG | Director | 20 May 2005 | Active |
12 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 30 November 1998 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 17 February 2003 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 28 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Accounts | Change account reference date company current extended. | Download |
2024-02-05 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Address | Move registers to sail company with new address. | Download |
2023-08-03 | Address | Change sail address company with old address new address. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-15 | Incorporation | Memorandum articles. | Download |
2023-03-15 | Resolution | Resolution. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.