UKBizDB.co.uk

SUCCESS RECRUIT LTD

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

This company is commonly known as Success Recruit Ltd. The company was founded 12 years ago and was given the registration number 08049498. The firm's registered office is in COLCHESTER. You can find them at 8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SUCCESS RECRUIT LTD
Company Number:08049498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex, CO7 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, CO7 7FX

Director22 May 2012Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, CO7 7FX

Secretary22 July 2014Active
6, Taylor Way, Great Baddow, Chelmsford, England, CM2 8ZG

Secretary27 April 2012Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, CO7 7FX

Director22 July 2014Active
6, Taylor Way, Great Baddow, Chelmsford, England, CM2 8ZG

Director27 April 2012Active

People with Significant Control

Mr Samuel John Edwards
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:English
Address:8, Blue Barns Business Park, Colchester, CO7 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Louise Shelton
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:8, Blue Barns Business Park, Colchester, CO7 7FX
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 (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
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Officers

Change person director company with change date.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-03Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.