UKBizDB.co.uk

QED RECRUITMENT SPECIALISTS LIMITED

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

This company is commonly known as Qed Recruitment Specialists Limited. The company was founded 26 years ago and was given the registration number 03470417. The firm's registered office is in STEVENAGE. You can find them at Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:QED RECRUITMENT SPECIALISTS LIMITED
Company Number:03470417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 November 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts, England, SG1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF

Secretary20 March 2006Active
Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF

Director24 November 1997Active
Woodfield, 16 Russells Crescent, Horley, RH6 7DN

Secretary24 November 1997Active
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE

Secretary01 June 1998Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Secretary20 September 2004Active
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT

Secretary07 June 1999Active
5 Old Bailey, London, EC4M 7JX

Corporate Secretary01 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 November 1997Active
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

Director24 November 1997Active
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH

Director03 August 2005Active
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE

Director24 November 1997Active
Baker Watkin Llp, Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF

Director24 November 1997Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Director28 July 2004Active
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director07 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 November 1997Active

People with Significant Control

Richard Gordon Charles Marek
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Baker Watkin Llp, Suite 3 Middlesex House, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Patricia Margaret Marek
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-04Dissolution

Dissolution application strike off company.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

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

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Address

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

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Accounts

Accounts with accounts type micro entity.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Change person director company with change date.

Download
2015-11-25Officers

Change person director company with change date.

Download
2015-11-25Officers

Change person secretary company with change date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.