UKBizDB.co.uk

RECRUITMENT DRIVEN TRAINING LIMITED

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

This company is commonly known as Recruitment Driven Training Limited. The company was founded 11 years ago and was given the registration number 08194938. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RECRUITMENT DRIVEN TRAINING LIMITED
Company Number:08194938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 2012
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF

Director01 October 2012Active
Nicolas House, 9 Prospect Road, Ossett, Wakefield, England, WF5 8AE

Director29 August 2012Active
45, Dale Street, Ossett, England, WF5 9HE

Director11 October 2013Active
Colbeck House, Colbeck Row, First Floor, Birstall, England, WF17 9NR

Director07 February 2018Active

People with Significant Control

Mr Andrew George Plues
Notified on:07 February 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Colbeck House, Colbeck Row, First Floor, Birstall, England, WF17 9NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adrian John Irving
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Colbeck House, Colbeck Row, First Floor, Birstall, England, WF17 9NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved liquidation.

Download
2023-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Insolvency

Liquidation disclaimer notice.

Download
2019-01-09Address

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

Download
2019-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.