UKBizDB.co.uk

RUGBY RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Rugby Recruitment Services Limited. The company was founded 36 years ago and was given the registration number 02251793. The firm's registered office is in LOUGHBOROUGH. You can find them at 35 Frederick Street, , Loughborough, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RUGBY RECRUITMENT SERVICES LIMITED
Company Number:02251793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1988
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:35 Frederick Street, Loughborough, England, LE11 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH

Director23 February 2023Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Secretary11 February 1992Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director-Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director02 December 2016Active
Cade House, Oxford Street, Moreton In Marsh, GL56 0LA

Director-Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director10 February 2023Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director03 June 2020Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director06 February 2023Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director10 February 2023Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director03 June 2020Active
The Recruitment Group, Unit 2, Long Acre, Castle Donington, Derby, England, DE74 2UH

Director06 March 2023Active

People with Significant Control

Staffing And Personnel Holdings Limited
Notified on:23 February 2023
Status:Active
Country of residence:England
Address:Office 1114 58, Peregrine Road, Ilford, England, IG6 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Recruitment Investments Limited
Notified on:03 June 2020
Status:Active
Country of residence:England
Address:35, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lesley Bend
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Norman Bend
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Address

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

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Address

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

Download

Copyright © 2024. All rights reserved.