UKBizDB.co.uk

PROFESSIONAL AND INSURANCE RECRUITMENT LIMITED

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

This company is commonly known as Professional And Insurance Recruitment Limited. The company was founded 25 years ago and was given the registration number 03583009. The firm's registered office is in AIRPORT CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PROFESSIONAL AND INSURANCE RECRUITMENT LIMITED
Company Number:03583009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset, BH23 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Brackley Close, Bournemouth International, Airport Christchurch, BH23 6SE

Secretary17 June 1998Active
4 Brackley Close, Bournemouth International, Airport Christchurch, BH23 6SE

Director17 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 June 1998Active
Gundrys Farm, School Lane, Three Legged Cross, Wimborne, United Kingdom, BH21 6RU

Director17 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 June 1998Active

People with Significant Control

Mr Basil Reginald Pitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:English
Country of residence:United Kingdom
Address:4, Brackley Close, Airport Christchurch, United Kingdom, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Loraine Pitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:4 Brackley Close, Airport Christchurch, BH23 6SE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Change person secretary company with change date.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Officers

Change person secretary company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Accounts

Change account reference date company previous shortened.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.