UKBizDB.co.uk

RESOURCES RECRUITMENT GROUP LIMITED

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

This company is commonly known as Resources Recruitment Group Limited. The company was founded 31 years ago and was given the registration number 02803200. The firm's registered office is in LONDON. You can find them at 32 Threadneedle Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RESOURCES RECRUITMENT GROUP LIMITED
Company Number:02803200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:32 Threadneedle Street, London, United Kingdom, EC2R 8AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombe End, The Highlands, East Horsley, Leatherhead, England, KT24 5BQ

Secretary14 June 1993Active
Coombe End, The Highlands, East Horsley, United Kingdom, KT24 5BQ

Director14 June 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 March 1993Active
Flat 8, 92 Richmond Hill Richmond Surrey, Flat 8, 92 Richmond Hill, Richmond, United Kingdom, TW10 6RJ

Director14 June 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 March 1993Active

People with Significant Control

Mr Julian William Mathew Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:32, Threadneedle Street, London, United Kingdom, EC2R 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Marshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:32, Threadneedle Street, London, United Kingdom, EC2R 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Change person secretary company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Address

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

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.