This company is commonly known as Scout Recruitment Limited. The company was founded 26 years ago and was given the registration number 03566326. The firm's registered office is in PETERSFIELD. You can find them at Antrobus House, College Street, Petersfield, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SCOUT RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03566326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Antrobus House, College Street, Petersfield, England, GU31 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Antrobus House, College Street, Petersfield, England, GU31 4AD | Secretary | 19 September 2008 | Active |
Antrobus House, College Street, Petersfield, England, GU31 4AD | Director | 27 May 2005 | Active |
4 Waverley Close, Odiham, RG29 1AT | Secretary | 18 May 2001 | Active |
10 Northumberland Gardens, Bickley, BR1 2XD | Secretary | 19 May 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 May 1998 | Active |
126 Hithermoor Road, Staines, TW19 6BB | Director | 21 February 1999 | Active |
36 Kingswood Firs, Grayshott, Hindhead, GU26 6EU | Director | 27 May 2005 | Active |
36 Kingswood Firs, Grayshott, Hindhead, GU26 6EU | Director | 25 June 1999 | Active |
71 Bradbourne Vale Road, Sevenoaks, TN13 3DN | Director | 19 May 1998 | Active |
10 Northumberland Gardens, Bickley, BR1 2XD | Director | 01 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 May 1998 | Active |
Geotech Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Address | Change sail address company with old address new address. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person secretary company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Address | Change sail address company with old address new address. | Download |
2016-05-20 | Officers | Change person director company with change date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.