This company is commonly known as Superior Recruitment Group Limited. The company was founded 5 years ago and was given the registration number 11568375. The firm's registered office is in WASHINGTON. You can find them at 2 Turbine Business Park, Turbine Way, Washington, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SUPERIOR RECRUITMENT GROUP LIMITED |
---|---|---|
Company Number | : | 11568375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Turbine Business Park, Turbine Way, Washington, England, SR5 3NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter Centre, Floor 2, Wearfield Enterprise Park, Sunderland, England, SR5 2TA | Director | 12 December 2018 | Active |
Jupiter Centre, Floor 2, Wearfield Enterprise Park, Sunderland, England, SR5 2TA | Director | 01 January 2024 | Active |
2 Turbine Business Park, Turbine Way, Washington, United Kingdom, SR3 5NZ | Secretary | 13 September 2018 | Active |
5 Watt House, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7YD | Corporate Secretary | 28 March 2023 | Active |
2 Turbine Business Park, Turbine Way, Washington, United Kingdom, SR3 5NZ | Director | 13 September 2018 | Active |
2, Turbine Business Park, Turbine Way, Washington, England, SR5 3NZ | Director | 13 December 2018 | Active |
Mr Jason Colin Shaw | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jupiter Centre, Floor 2, Wearfield Enterprise Park, Sunderland, England, SR5 2TA |
Nature of control | : |
|
Mrs Lucy Galbraith | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Turbine Business Park, Washington, United Kingdom, SR5 3NZ |
Nature of control | : |
|
Mr Gareth Anthony Allen | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Turbine Business Park, Washington, United Kingdom, SR5 3NZ |
Nature of control | : |
|
Mrs Kelly Allen | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Turbine Business Park, Turbine Way, Washington, United Kingdom, SR3 5NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Capital | Capital allotment shares. | Download |
2022-03-12 | Incorporation | Memorandum articles. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Capital | Capital alter shares subdivision. | Download |
2022-03-12 | Capital | Capital name of class of shares. | Download |
2022-03-12 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.