This company is commonly known as Recruitment Solutions (wales) Limited. The company was founded 25 years ago and was given the registration number 03700336. The firm's registered office is in CWMBRAN. You can find them at Duel House Llandowlais Street, Oakfield, Cwmbran, Torfaen. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RECRUITMENT SOLUTIONS (WALES) LIMITED |
---|---|---|
Company Number | : | 03700336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1999 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duel House Llandowlais Street, Oakfield, Cwmbran, Torfaen, Wales, NP44 7XB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pippins, Drope Road, St Georges, Super Ely, Cardiff, United Kingdom, CF5 6EP | Secretary | 14 February 2008 | Active |
3 The Grove, Cardiff Road, Creigiau, Cardiff, Wales, CF15 9NL | Director | 25 January 1999 | Active |
The Pippins, Drope Road, St George, Super Ely, Cardiff, United Kingdom, CF5 6EP | Director | 31 December 2003 | Active |
34 Northlands, Rumney, Cardiff, CF3 3AQ | Secretary | 25 January 1999 | Active |
9 Victoria Crescent, Newport, NP20 4DE | Secretary | 13 June 2007 | Active |
29 Rhodfa Sweldon, Barry, CF62 5AD | Secretary | 25 January 1999 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 25 January 1999 | Active |
4 Whitworth Square, Whitchurch, Cardiff, CF14 7DR | Secretary | 31 March 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 25 January 1999 | Active |
Brecon House, Suite 11 & 12, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB | Director | 05 April 2019 | Active |
29 Rhodfa Sweldon, Barry, CF62 5AD | Corporate Director | 25 January 1999 | Active |
Recruitment Solutions Workforce Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Brecon House, William Brown Close, Cwmbran, Wales, NP44 3AB |
Nature of control | : |
|
Mrs Michelle Mari Gaffney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Fidlas Road, Llanishen, Cardiff, United Kingdom, CF14 0LX |
Nature of control | : |
|
Mr Lee Anthony Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pippins, Drope Road, Cardiff, United Kingdom, CF5 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.