This company is commonly known as Redrock Recruitment Ltd. The company was founded 11 years ago and was given the registration number 08211617. The firm's registered office is in WALTHAM ABBEY. You can find them at 121 Brooker Road, , Waltham Abbey, Essex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | REDROCK RECRUITMENT LTD |
---|---|---|
Company Number | : | 08211617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, Brooker Road, Waltham Abbey, England, EN9 1JH | Director | 12 September 2012 | Active |
121, Brooker Road, Waltham Abbey, England, EN9 1JH | Director | 14 July 2015 | Active |
3, Tanfield Close, Cheshunt, Waltham Cross, England, EN7 6BH | Director | 22 October 2014 | Active |
Mr Daniel Joseph Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | 121, Brooker Road, Waltham Abbey, EN9 1JH |
Nature of control | : |
|
Mr Stephen Lee Penn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | 121, Brooker Road, Waltham Abbey, EN9 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-30 | Accounts | Change account reference date company current shortened. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Capital | Capital allotment shares. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.