UKBizDB.co.uk

SURE CALL RECRUITMENT SERVICES LTD

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Corporate Secretary01 January 2006Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director05 March 2007Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director24 October 2019Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director09 January 2023Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director01 October 2014Active
124 Mimms Hall Road, Potters Bar, EN6 3DY

Secretary18 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 October 2004Active
124 Mimms Hall Road, Potters Bar, EN6 3DY

Director18 October 2004Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director01 February 2008Active
2 Stockwell Close, West Cheshunt, EN7 6AP

Director18 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.