UKBizDB.co.uk

RECRUITING ENGINEERS & MANAGERS LIMITED

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

This company is commonly known as Recruiting Engineers & Managers Limited. The company was founded 23 years ago and was given the registration number 03993437. The firm's registered office is in LONDON. You can find them at 2nd Floor, 2, Woodberry Grove, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RECRUITING ENGINEERS & MANAGERS LIMITED
Company Number:03993437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:2nd Floor, 2, Woodberry Grove, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU

Secretary26 April 2010Active
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU

Director22 June 2000Active
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU

Director12 June 2001Active
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU

Director12 June 2001Active
88 London Road, Bozeat, Wellingborough, NN29 7JR

Secretary25 September 2001Active
52 Station Road, Kings Langley, WD4 8LB

Secretary22 June 2000Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary15 May 2000Active
2, Redhouse Square, Duncan Close, Northampton, United Kingdom, NN3 6WL

Director12 June 2001Active
52 Station Road, Kings Langley, WD4 8LB

Director22 June 2000Active
21 Station Road, Watford, WD17 1HT

Corporate Director15 May 2000Active
21 Station Road, Watford, WD17 1HT

Corporate Director15 May 2000Active

People with Significant Control

Mr Ashraf Laljee
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Matthew Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronnie Gabriel Joseph Rego
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

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

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-01Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-28Capital

Capital allotment shares.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Resolution

Resolution.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.