UKBizDB.co.uk

STRONG RECRUITMENT GROUP LIMITED

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

This company is commonly known as Strong Recruitment Group Limited. The company was founded 13 years ago and was given the registration number 07533524. The firm's registered office is in CROYDON. You can find them at Legion House, 75 Lower Road, Croydon, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:STRONG RECRUITMENT GROUP LIMITED
Company Number:07533524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Legion House, 75 Lower Road, Croydon, London, England, CR8 5NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Legion House, 75 Lower Road, Croydon, England, CR8 5NH

Director01 February 2013Active
Legion House, 75 Lower Road, Croydon, England, CR8 5NH

Director01 January 2013Active
High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG

Director02 March 2022Active
Flat 9 Holly House, Aspen Vale, Whyteleafe, United Kingdom, CR3 0YN

Director17 February 2011Active

People with Significant Control

Strong Group Holdings Uk Limited
Notified on:19 June 2022
Status:Active
Country of residence:England
Address:Legion House, 75 Lower Road, Croydon, England, CR8 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Leigh Armstrong
Notified on:01 January 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Legion House, 75 Lower Road, Croydon, England, CR8 5NH
Nature of control:
  • Voting rights 50 to 75 percent
Mr Steven John Armstrong
Notified on:01 January 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:Legion House, 75 Lower Road, Kenley, United Kingdom, CR8 5NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Leigh Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Legion House, 75 Lower Road, Croydon, England, CR8 5NH
Nature of control:
  • Voting rights 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 (5 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
2024-01-24Accounts

Change account reference date company current extended.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-02Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.