UKBizDB.co.uk

PSI GLOBAL SPECIALIST RECRUITMENT LIMITED

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

This company is commonly known as Psi Global Specialist Recruitment Limited. The company was founded 6 years ago and was given the registration number 10837734. The firm's registered office is in LIVERPOOL. You can find them at Office 7 16 Clock Tower Park, Longmoor Lane, Liverpool, Merseyside. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PSI GLOBAL SPECIALIST RECRUITMENT LIMITED
Company Number:10837734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Office 7 16 Clock Tower Park, Longmoor Lane, Liverpool, Merseyside, England, L10 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 205-206, The Bridgewater Complex, Canal Street, Liverpool, England, L20 8AH

Director12 October 2020Active
Office 205-206, The Bridgewater Complex, Canal Street, Liverpool, England, L20 8AH

Director12 October 2020Active
Unit 9, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1RN

Director30 November 2018Active
Unit 9, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1RN

Director27 June 2017Active

People with Significant Control

Ideal Investment Partners Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:73, Ladywood Avenue, Belper, England, DE56 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Kevin Harrison
Notified on:27 June 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Courtyard 31, Wakefield, United Kingdom, WF6 1RN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Change of name

Certificate change of name company.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Address

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

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Address

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

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Miscellaneous

Legacy.

Download
2019-08-23Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.