UKBizDB.co.uk

SKILLED RECRUITMENT SOLUTIONS LTD

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

This company is commonly known as Skilled Recruitment Solutions Ltd. The company was founded 6 years ago and was given the registration number NI651769. The firm's registered office is in FEENY. You can find them at 19 19 Glenedra Road, , Feeny, County Derry. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:SKILLED RECRUITMENT SOLUTIONS LTD
Company Number:NI651769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:19 19 Glenedra Road, Feeny, County Derry, Northern Ireland, BT47 4TW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Cloughey Road, Portaferry, Newtownards, United Kingdom, BT22 1ND

Director20 March 2018Active
19, 19 Glenedra Road, Feeny, Northern Ireland, BT47 4TW

Director20 March 2018Active
Coolacussan, Tipperary Road, Dundrum, Ireland,

Director20 March 2018Active
19, Glenedra Road, Feeny, Londonderry, United Kingdom, BT47 4TW

Director20 March 2018Active
Coolacussan, Tipperary Road, Dundrum, Ireland,

Director20 March 2018Active

People with Significant Control

Liam O'Brien
Notified on:20 March 2018
Status:Active
Date of birth:April 1951
Nationality:Irish
Country of residence:Northern Ireland
Address:19, 19 Glenedra Road, Feeny, Northern Ireland, BT47 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ronkelly Hagan
Notified on:20 March 2018
Status:Active
Date of birth:August 1968
Nationality:Irish
Country of residence:Northern Ireland
Address:19, 19 Glenedra Road, Feeny, Northern Ireland, BT47 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rossa Dumigan
Notified on:20 March 2018
Status:Active
Date of birth:April 1976
Nationality:Northern Irish
Country of residence:United Kingdom
Address:6, Cloughey Road, Newtownards, United Kingdom, BT22 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Anthony O'Brien
Notified on:20 March 2018
Status:Active
Date of birth:April 1951
Nationality:Irish
Country of residence:Ireland
Address:Coolacussan, Tipperary Road, Dundrum, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ronkelly Hagan
Notified on:20 March 2018
Status:Active
Date of birth:August 1968
Nationality:Irish
Country of residence:Northern Ireland
Address:19, 19 Glenedra Road, Feeny, Northern Ireland, BT47 4TW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-14Dissolution

Dissolution application strike off company.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Address

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

Download
2018-08-22Address

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

Download
2018-05-21Capital

Capital allotment shares.

Download
2018-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.