This company is commonly known as Recruit 12 Limited. The company was founded 19 years ago and was given the registration number 05297216. The firm's registered office is in WORCESTER. You can find them at Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RECRUIT 12 LIMITED |
---|---|---|
Company Number | : | 05297216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire, England, WR4 9FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Saggar House, Princes Drive, Worcester, England, WR1 2PG | Director | 01 February 2022 | Active |
First Floor, Saggar House, Princes Drive, Worcester, England, WR1 2PG | Director | 28 November 2016 | Active |
Windmill Cottage, Holberrow Green, Redditch, B96 6SF | Secretary | 26 November 2004 | Active |
Windmill Cottage, Holberrow Green, B96 6SF | Secretary | 16 April 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 November 2004 | Active |
Basepoint Business Centre Bromsgrove Technology, Park Isidore Road, Bromsgrove, United Kingdom, B60 3ET | Director | 01 November 2010 | Active |
Windmill Cottage, Holberrow Green, B96 6SF | Director | 26 November 2004 | Active |
10 Alverstoke Close, Pendeford, Wolverhampton, WV9 5PS | Director | 16 April 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 November 2004 | Active |
Mr Matthew Philip Jones | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Basepoint Business Centre, Isidore Road, Bromsgrove, England, B60 3ET |
Nature of control | : |
|
Mr Paul Michael Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windmill Cottage, Holberrow Green, England, B96 6SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Capital | Capital cancellation shares. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Capital | Capital cancellation shares. | Download |
2020-01-22 | Capital | Capital return purchase own shares. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Capital | Capital cancellation shares. | Download |
2019-07-08 | Capital | Capital cancellation shares. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.