UKBizDB.co.uk

RECRUITIVITY LIMITED

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

This company is commonly known as Recruitivity Limited. The company was founded 9 years ago and was given the registration number 09385011. The firm's registered office is in LEEDS. You can find them at 51 Queen Street, Morley, Leeds, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RECRUITIVITY LIMITED
Company Number:09385011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 January 2015
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:51 Queen Street, Morley, Leeds, West Yorkshire, United Kingdom, LS27 8EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB

Secretary04 April 2019Active
51, Queen Street Morley, Leeds, United Kingdom, LS27 8EB

Director22 October 2019Active
89a, Scotchman Lane, Morley, Leeds, United Kingdom, LS27 0BQ

Secretary21 March 2017Active
89a Scotchman Lane, Morley, Leeds, United Kingdom, LS27 0BQ

Secretary16 January 2018Active
51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB

Secretary22 January 2015Active
89a, Scotchman Lane, Morley, Leeds, England, LS27 0BQ

Secretary06 June 2017Active
51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB

Secretary31 March 2019Active
89a, Scotchman Lane, Morley, Leeds, United Kingdom, LS27 0BQ

Director21 March 2017Active
89a Scotchman Lane, Morley, Leeds, United Kingdom, LS27 0BQ

Director02 November 2017Active
51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB

Director12 January 2015Active
89a, Scotchman Lane, Morley, Leeds, England, LS27 0BQ

Director06 June 2017Active
51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB

Director31 March 2019Active

People with Significant Control

Mr Nicholas Nigel Mcnamara
Notified on:31 March 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB
Nature of control:
  • Significant influence or control
Miss Lucy Jayne Mcnamara
Notified on:12 January 2017
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:51 Queen Street, Morley, Leeds, United Kingdom, LS27 8EB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-11-30Insolvency

Liquidation compulsory defer dissolution.

Download
2020-11-30Insolvency

Liquidation compulsory completion.

Download
2019-12-17Insolvency

Liquidation compulsory winding up order.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Change person director company.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Change person secretary company with change date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-04-04Officers

Appoint person secretary company with name date.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Termination secretary company with name termination date.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Officers

Appoint person secretary company with name date.

Download
2019-03-31Officers

Termination director company with name termination date.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.