UKBizDB.co.uk

RECRUITMENT SOLUTIONS (WALES) LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Duel House Llandowlais Street, Oakfield, Cwmbran, Torfaen, Wales, NP44 7XB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pippins, Drope Road, St Georges, Super Ely, Cardiff, United Kingdom, CF5 6EP

Secretary14 February 2008Active
3 The Grove, Cardiff Road, Creigiau, Cardiff, Wales, CF15 9NL

Director25 January 1999Active
The Pippins, Drope Road, St George, Super Ely, Cardiff, United Kingdom, CF5 6EP

Director31 December 2003Active
34 Northlands, Rumney, Cardiff, CF3 3AQ

Secretary25 January 1999Active
9 Victoria Crescent, Newport, NP20 4DE

Secretary13 June 2007Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Secretary25 January 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 January 1999Active
4 Whitworth Square, Whitchurch, Cardiff, CF14 7DR

Secretary31 March 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 January 1999Active
Brecon House, Suite 11 & 12, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director05 April 2019Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Corporate Director25 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Address

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

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Address

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

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Address

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

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.