UKBizDB.co.uk

RELAY RECRUITMENT LIMITED

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

This company is commonly known as Relay Recruitment Limited. The company was founded 27 years ago and was given the registration number 03224205. The firm's registered office is in ROTHERHAM. You can find them at Reginald Arthur House, Percy Street, Rotherham, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RELAY RECRUITMENT LIMITED
Company Number:03224205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reginald Arthur House, Percy Street, Rotherham, S65 1ED

Secretary28 February 2011Active
Reginald Arthur House, Percy Street, Rotherham, S65 1ED

Director28 February 2011Active
36 Rayleigh Road, Harrogate, HG2 8QR

Secretary17 July 2001Active
38, Grasmere Road, Bradford, BD2 4HX

Secretary06 September 1996Active
Breydon Dawcross Rise, Pannal, Harrogate, HG3 1NU

Secretary25 July 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 July 1996Active
2 Massey Fields, Haworth, Keighley, BD22 0TJ

Secretary12 May 1999Active
Reginald Arthur House, Percy Street, Rotherham, S65 1ED

Director28 February 2011Active
36 Rayleigh Road, Harrogate, HG2 8QR

Director17 July 2001Active
38, Grasmere Road, Bradford, BD2 4HX

Director25 July 1996Active
The Dovecote 6 The Paddocks, Wheldrake, York, YO19 6GG

Director06 September 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 July 1996Active
Reginald Arthur House, Percy Street, Rotherham, S65 1ED

Director03 October 1996Active

People with Significant Control

Nicholas Associates Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-18Officers

Change person director company with change date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Officers

Termination director company with name termination date.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2013-07-15Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.