UKBizDB.co.uk

RED RECRUITMENT PARTNERSHIP LIMITED

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

This company is commonly known as Red Recruitment Partnership Limited. The company was founded 19 years ago and was given the registration number 05374912. The firm's registered office is in . You can find them at 28 St Mary Street, Cardiff, , . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RED RECRUITMENT PARTNERSHIP LIMITED
Company Number:05374912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:28 St Mary Street, Cardiff, CF10 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Aztec Business Centre, Aztec West, Almondsbury, Bristol, England, BS32 4TD

Director24 February 2005Active
Ladder Cottage, Box, Stroud, England, GL6 9HR

Director24 February 2005Active
Unit 3 Aztec Business Centre, Aztec West, Almondsbury, Bristol, England, BS32 4TD

Director18 April 2022Active
Unit 3 Aztec Business Centre, Aztec West, Almondsbury, Bristol, England, BS32 4TD

Director18 April 2022Active
29, Pencisely Road, Cardiff, Wales, CF5 1DG

Secretary24 February 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary24 February 2005Active
9, Francis Way, Bridgeyate, Bristol, BS30 5WJ

Director01 January 2008Active
29, Pencisely Road, Cardiff, Wales, CF5 1DG

Director24 February 2005Active
Unit 3 Aztec Business Centre, Aztec West, Almondsbury, Bristol, England, BS32 4TD

Director18 April 2022Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director24 February 2005Active

People with Significant Control

Mr Simon David Penn
Notified on:30 April 2018
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:England
Address:Unit 3 Aztec Business Centre, Aztec West, Bristol, England, BS32 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Penn
Notified on:30 April 2018
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:England
Address:Unit 3 Aztec Business Centre, Aztec West, Bristol, England, BS32 4TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Bernard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:28 St Mary Street, CF10 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Penn
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:English
Address:28 St Mary Street, CF10 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katy Marissa Forsyth
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 3 Aztec Business Centre, Aztec West, Bristol, England, BS32 4TD
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 (7 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital cancellation shares.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-13Capital

Capital return purchase own shares.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.