Warning: file_put_contents(c/9c0b23e713314c4ac9206b25e278f058.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Superior Recruitment Group Limited, SR5 3NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERIOR RECRUITMENT GROUP LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2 Turbine Business Park, Turbine Way, Washington, England, SR5 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter Centre, Floor 2, Wearfield Enterprise Park, Sunderland, England, SR5 2TA

Director12 December 2018Active
Jupiter Centre, Floor 2, Wearfield Enterprise Park, Sunderland, England, SR5 2TA

Director01 January 2024Active
2 Turbine Business Park, Turbine Way, Washington, United Kingdom, SR3 5NZ

Secretary13 September 2018Active
5 Watt House, Second Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7YD

Corporate Secretary28 March 2023Active
2 Turbine Business Park, Turbine Way, Washington, United Kingdom, SR3 5NZ

Director13 September 2018Active
2, Turbine Business Park, Turbine Way, Washington, England, SR5 3NZ

Director13 December 2018Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-12-05Address

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

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Capital

Capital alter shares subdivision.

Download
2022-03-12Capital

Capital name of class of shares.

Download
2022-03-12Capital

Capital variation of rights attached to shares.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.