UKBizDB.co.uk

TAILORED RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Tailored Recruitment Services Limited. The company was founded 20 years ago and was given the registration number 05103967. The firm's registered office is in BARNSLEY. You can find them at C/o Gibson Booth, 15 Victoria Road, Barnsley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAILORED RECRUITMENT SERVICES LIMITED
Company Number:05103967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 April 2004
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Derby Street, Ormskirk, England, L39 2BY

Secretary03 February 2005Active
32, Derby Street, Ormskirk, England, L39 2BY

Director03 February 2005Active
24, Stratton Park, Widnes, United Kingdom, WA8 9FA

Director30 September 2004Active
19 Brookfield, Mawdesley, Ormskirk, L40 2QJ

Secretary16 April 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary16 April 2004Active
12 Glenwood, Priory Grange, Runcorn, WA7 6UL

Director16 April 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 April 2004Active

People with Significant Control

Mr Kevin Birch
Notified on:17 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan O'Grady
Notified on:17 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-05Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-02Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-26Insolvency

Liquidation compulsory winding up progress report.

Download
2020-08-14Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-07Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-26Insolvency

Liquidation compulsory winding up progress report.

Download
2017-08-03Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-08-02Insolvency

Liquidation compulsory winding up order.

Download
2017-06-27Address

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

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person secretary company with change date.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Mortgage

Mortgage satisfy charge full.

Download
2015-09-16Accounts

Accounts with accounts type medium.

Download
2015-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type medium.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type medium.

Download
2013-08-29Accounts

Change account reference date company previous shortened.

Download
2013-05-09Accounts

Change account reference date company current extended.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-19Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.