UKBizDB.co.uk

RIG MEDICAL RECRUIT LIMITED

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

This company is commonly known as Rig Medical Recruit Limited. The company was founded 21 years ago and was given the registration number 04526207. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RIG MEDICAL RECRUIT LIMITED
Company Number:04526207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director30 June 2017Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director30 September 2019Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director24 March 2023Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director23 September 2022Active
55, Station Road, Beaconsfield, HP9 1QL

Secretary01 October 2003Active
The White Cottage 19 West Street, Epsom, Surrey, KT18 7BS

Secretary04 September 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary04 September 2002Active
Marlborough House, 30, Victoria Street, Belfast, Northern Ireland, BT1 3GG

Corporate Secretary21 June 2017Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director05 June 2017Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director25 April 2012Active
55, Station Road, Beaconsfield, HP9 1QL

Director04 September 2002Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director25 April 2012Active
55, Station Road, Beaconsfield, HP9 1QL

Director01 October 2003Active
R+ 2, Blagrave Street, Reading, England, RG1 1AZ

Director26 March 2021Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director05 June 2017Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director05 June 2017Active
55, Station Road, Beaconsfield, HP9 1QL

Director11 April 2012Active
55, Station Road, Beaconsfield, HP9 1QL

Director04 September 2002Active
Greenhill Crowborough Hill, Crowborough, TN6 2DD

Director01 November 2002Active
1a Waldemar Avenue, Fulham, London, SW6 5LB

Director01 June 2005Active
55, Station Road, Beaconsfield, HP9 1QL

Director04 November 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director04 September 2002Active

People with Significant Control

Cpl Resources Limited
Notified on:05 June 2017
Status:Active
Country of residence:Ireland
Address:One Haddington Buildings, Haddington Road, Dublin 4, Ireland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Second filing of director appointment with name.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Second filing of director termination with name.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Change account reference date company current extended.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.