UKBizDB.co.uk

RECRUITMENT IT LIMITED

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

This company is commonly known as Recruitment It Limited. The company was founded 5 years ago and was given the registration number 11819918. The firm's registered office is in BRADFORD. You can find them at 2 Westward Ho, Queensbury, Bradford, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RECRUITMENT IT LIMITED
Company Number:11819918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:2 Westward Ho, Queensbury, Bradford, United Kingdom, BD13 2QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Yeoman Court, Yeoman Court, Bradford, England, BD6 3WZ

Director03 November 2020Active
2, Westward Ho, Queensbury, Bradford, United Kingdom, BD13 2QE

Director11 February 2019Active
4, Yeoman Court, Bradford, United Kingdom, BD6 3WZ

Director11 February 2019Active
Prospect House, Sandbeds, Queensbury, Bradford, England, BD13 1AD

Director03 March 2019Active

People with Significant Control

Mr Craig Lee Hawes
Notified on:03 November 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:4 Yeoman Court, Yeoman Court, Bradford, England, BD6 3WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Marie Michelle Hawes
Notified on:03 March 2019
Status:Active
Date of birth:March 1973
Nationality:English
Country of residence:England
Address:Prospect House, Sandbeds, Bradford, England, BD13 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Lee Hawes
Notified on:11 February 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:4, Yeoman Court, Bradford, United Kingdom, BD6 3WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Shaun Horsfall
Notified on:11 February 2019
Status:Active
Date of birth:June 1980
Nationality:English
Country of residence:United Kingdom
Address:2, Westward Ho, Bradford, United Kingdom, BD13 2QE
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 (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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-26Dissolution

Dissolution application strike off company.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.