UKBizDB.co.uk

SSG RECRUITMENT PARTNERSHIPS LTD

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

This company is commonly known as Ssg Recruitment Partnerships Ltd. The company was founded 20 years ago and was given the registration number 04834923. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SSG RECRUITMENT PARTNERSHIPS LTD
Company Number:04834923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Secretary03 November 2020Active
Second Floor, 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom, HP1 1ES

Director01 March 2024Active
Second Floor, 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom, HP1 1ES

Director01 March 2024Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director19 December 2018Active
The Dower House, 108 High Street, Berkhamsted, HP4 2BL

Secretary17 November 2009Active
The Dower House, 108 High Street, Berkhamsted, HP4 2BL

Secretary07 January 2016Active
18 Holgate Drive, Luton, LU4 0XB

Secretary01 March 2004Active
18 Highbridge Road, Aylesbury, HP21 7RY

Secretary02 January 2005Active
24 Kimberwell Close, Toddington, LU5 6EN

Secretary16 July 2003Active
The Old Post Office, 3 The Sqaure, Holdenby, NN6 8DJ

Secretary08 April 2004Active
The Dower House, 108 High Street, Berkhamsted, HP4 2BL

Director09 March 2010Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director03 June 2019Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director16 January 2023Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director03 November 2020Active
The Dower House, 108 High Street, Berkhamsted, HP4 2BL

Director07 January 2016Active
Redwood House, Hare Lane, Little Kingshill, Great Missenden, HP16 0EF

Director16 July 2003Active
The Dower House, 108 High Street, Berkhamsted, HP4 2BL

Director07 January 2016Active

People with Significant Control

Jdm Recruitment Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Jones
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:The Dower House, Berkhamsted, HP4 2BL
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 (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
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-10-05Address

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

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Address

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

Download

Copyright © 2024. All rights reserved.