UKBizDB.co.uk

RECRUIT 12 LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Saggar House, Princes Drive, Worcester, England, WR1 2PG

Director01 February 2022Active
First Floor, Saggar House, Princes Drive, Worcester, England, WR1 2PG

Director28 November 2016Active
Windmill Cottage, Holberrow Green, Redditch, B96 6SF

Secretary26 November 2004Active
Windmill Cottage, Holberrow Green, B96 6SF

Secretary16 April 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 November 2004Active
Basepoint Business Centre Bromsgrove Technology, Park Isidore Road, Bromsgrove, United Kingdom, B60 3ET

Director01 November 2010Active
Windmill Cottage, Holberrow Green, B96 6SF

Director26 November 2004Active
10 Alverstoke Close, Pendeford, Wolverhampton, WV9 5PS

Director16 April 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 November 2004Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Address

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

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Capital

Capital cancellation shares.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Capital

Capital cancellation shares.

Download
2020-01-22Capital

Capital return purchase own shares.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Capital

Capital cancellation shares.

Download
2019-07-08Capital

Capital cancellation shares.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-24Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.