UKBizDB.co.uk

RECRUITMENT STORE UK LIMITED

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

This company is commonly known as Recruitment Store Uk Limited. The company was founded 18 years ago and was given the registration number 05592748. The firm's registered office is in CRAWLEY. You can find them at The Galleria 2nd Floor, Station Road, Crawley, West Sussex. Rh10 1ww. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RECRUITMENT STORE UK LIMITED
Company Number:05592748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Galleria 2nd Floor, Station Road, Crawley, West Sussex. Rh10 1ww, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Galleria, 2nd Floor, Station Road, Crawley, United Kingdom, RH10 1WW

Director23 December 2011Active
The Galleria, 2nd Floor, Station Road, Crawley, United Kingdom, RH10 1WW

Director14 October 2005Active
The Galleria, 2nd Floor, Station Road, Crawley, United Kingdom, RH10 1WW

Director09 March 2023Active
Flat 1 62 Braemore Road, Hove, BN3 4HB

Secretary14 October 2005Active
32, Eastcourt Road, Worthing, England, BN14 7DA

Secretary15 August 2008Active
79 Maldon Road, Brighton, BN1 5BD

Secretary23 December 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 October 2005Active
Flat 1 62 Braemore Road, Hove, BN3 4HB

Director14 October 2005Active
79 Maldon Road, Brighton, BN1 5BD

Director14 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 October 2005Active

People with Significant Control

Ynwa Bidco Ltd
Notified on:18 August 2022
Status:Active
Country of residence:United Kingdom
Address:The Galleria, Barrington James (2nd Floor), Crawley, United Kingdom, RH10 1WW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Stephen Barrington
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:The Galleria, 2nd Floor, Crawley, United Kingdom, RH10 1WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Jonathan Peter Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:The Galleria, 2nd Floor, Crawley, United Kingdom, RH10 1WW
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-09-01Resolution

Resolution.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-08Capital

Capital name of class of shares.

Download
2021-12-08Capital

Capital name of class of shares.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-09-10Address

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

Download
2020-09-01Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Capital

Legacy.

Download

Copyright © 2024. All rights reserved.