This company is commonly known as Sure Call Recruitment Services Ltd. The company was founded 19 years ago and was given the registration number 05261253. The firm's registered office is in POTTERS BAR. You can find them at Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SURE CALL RECRUITMENT SERVICES LTD |
---|---|---|
Company Number | : | 05261253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England, EN6 1AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Corporate Secretary | 01 January 2006 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 05 March 2007 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 24 October 2019 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 09 January 2023 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 01 October 2014 | Active |
124 Mimms Hall Road, Potters Bar, EN6 3DY | Secretary | 18 October 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 October 2004 | Active |
124 Mimms Hall Road, Potters Bar, EN6 3DY | Director | 18 October 2004 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 01 February 2008 | Active |
2 Stockwell Close, West Cheshunt, EN7 6AP | Director | 18 October 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 October 2004 | Active |
Safe Recruit Holdings Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Mr Andonis Kakouris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Mrs Androulla Elia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type small. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.