UKBizDB.co.uk

SANDERSON COMPUTER RECRUITMENT LIMITED

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

This company is commonly known as Sanderson Computer Recruitment Limited. The company was founded 27 years ago and was given the registration number 03373389. The firm's registered office is in BRISTOL. You can find them at First Floor, Clifton Down House,, 54a Whiteladies Road, Bristol, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SANDERSON COMPUTER RECRUITMENT LIMITED
Company Number:03373389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, Clifton Down House,, 54a Whiteladies Road, Bristol, England, BS8 2NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Clifton Down House,, 54a Whiteladies Road, Bristol, England, BS8 2NH

Secretary01 December 2017Active
Church Farm, Peats Hill, Publow, Pensford, Bristol, England, BS39 4HR

Director08 June 1998Active
Combe Dingle 520 Bath Road, Saltford, Bristol, BS31 3JF

Director08 June 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary20 May 1997Active
First Floor, Clifton Down House,, 54a Whiteladies Road, Bristol, England, BS8 2NH

Secretary30 October 2015Active
Combe Dingle 520 Bath Road, Saltford, Bristol, BS31 3JF

Secretary08 June 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director20 May 1997Active

People with Significant Control

Mr Keith William Dawe
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:English
Country of residence:England
Address:First Floor, Clifton Down House,, 54a Whiteladies Road, Bristol, England, BS8 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Martin Edward Pollinger
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:First Floor, Clifton Down House,, 54a Whiteladies Road, Bristol, England, BS8 2NH
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 (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
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-09-06Mortgage

Mortgage satisfy charge full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-05-24Address

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

Download
2016-02-09Accounts

Accounts with accounts type dormant.

Download
2015-10-30Officers

Appoint person secretary company with name date.

Download
2015-10-30Officers

Termination secretary company with name termination date.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.