UKBizDB.co.uk

RECRUITMENT EXPRESS LIMITED

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

This company is commonly known as Recruitment Express Limited. The company was founded 25 years ago and was given the registration number 03591406. The firm's registered office is in MILTON KEYNES. You can find them at Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RECRUITMENT EXPRESS LIMITED
Company Number:03591406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Director03 June 2019Active
Mcdermott Will & Emery Uk Llp, 22 Bishopsgate, London, England, EC2N 4BQ

Director10 January 2024Active
Mcdermott Will & Emery Uk Llp, 22 Bishopsgate, London, England, EC2N 4BQ

Director10 January 2024Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, England, MK12 5ZD

Director01 March 2009Active
Mcdermott Will & Emery Uk Llp, 22 Bishopsgate, London, England, EC2N 4BQ

Director10 January 2024Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Secretary12 April 2018Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Secretary12 April 2023Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, England, MK12 5ZD

Secretary02 July 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 July 1998Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Director06 June 2018Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Director01 November 2016Active
Mintc Villa, 95 Gresham Road, Staines, TW14 2FB

Director01 April 2001Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Director06 June 2018Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, England, MK12 5ZD

Director28 March 2013Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, England, MK12 5ZD

Director01 April 2009Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, England, MK12 5ZD

Director02 July 1998Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, England, MK12 5ZD

Director02 July 1998Active
Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

Director06 June 2018Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 July 1998Active

People with Significant Control

Id Medical Group Holdings Limited
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:Id House 1 Mill Square, Featherstone Road, Milton Keynes, England, MK12 5ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mahomed Hanif Allimahomed Sacoor
Notified on:30 June 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Unit 2, Mill Square Featherstone Road, Milton Keynes, MK12 5ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Sacoor
Notified on:30 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 2, Mill Square Featherstone Road, Milton Keynes, MK12 5ZD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type small.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Incorporation

Memorandum articles.

Download
2020-03-18Resolution

Resolution.

Download
2020-02-10Resolution

Resolution.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.