UKBizDB.co.uk

RESONATE SEARCH AND SELECTION LIMITED

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

This company is commonly known as Resonate Search And Selection Limited. The company was founded 10 years ago and was given the registration number 08913170. The firm's registered office is in LEEDS. You can find them at 1200 Century Way Thorpe Park, Business Park Collon, Leeds, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RESONATE SEARCH AND SELECTION LIMITED
Company Number:08913170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1200 Century Way Thorpe Park, Business Park Collon, Leeds, West Yorkshire, LS15 8ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1200, Century Way Thorpe Park, Business Park Collon, Leeds, LS15 8ZA

Director01 July 2014Active
1200, Century Way Thorpe Park, Business Park Collon, Leeds, LS15 8ZA

Director30 May 2014Active
1200, Century Way Thorpe Park, Business Park Collon, Leeds, LS15 8ZA

Director01 July 2014Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Director26 February 2014Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Corporate Director26 February 2014Active

People with Significant Control

Mrs Therese Louise Engall
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:36, Chapel Fields, York, England, YO43 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Christine Cannon
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:40, Ravens Wood, Bolton, England, BL1 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Thayne
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:30, Rishworth Grove, York, England, YO30 4XS
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 (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
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-13Dissolution

Dissolution application strike off company.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-15Capital

Capital name of class of shares.

Download
2018-08-10Resolution

Resolution.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Capital

Capital name of class of shares.

Download
2014-10-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.