This company is commonly known as Tbc Recruitment Limited. The company was founded 22 years ago and was given the registration number 04457041. The firm's registered office is in CHESTER. You can find them at 4 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | TBC RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 04457041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 05 March 2012 | Active |
3, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 23 June 2017 | Active |
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL | Secretary | 18 November 2009 | Active |
Thomas House, 16 Vernon Street, Stockport, United Kingdom, SK1 1TY | Secretary | 05 January 2011 | Active |
Broughton House, Threapwood, Malpas, SY14 7AN | Secretary | 14 October 2004 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 07 June 2002 | Active |
New Barn, Castle Street, Holt, Wrexham, LL13 9YL | Secretary | 14 June 2002 | Active |
3, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Secretary | 28 September 2016 | Active |
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL | Secretary | 31 March 2010 | Active |
Thomas House, 16 Vernon Street, Stockport, United Kingdom, SK1 1TY | Director | 05 January 2011 | Active |
Broughton House, Threapwood, Malpas, SY14 7AN | Director | 14 October 2004 | Active |
Thomas House, 16 Vernon Street, Stockport, United Kingdom, SK1 1TY | Director | 05 January 2011 | Active |
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL | Director | 23 February 2010 | Active |
Broughton House, Threapwood, Malpas, SY14 7AN | Director | 14 June 2002 | Active |
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL | Director | 18 November 2009 | Active |
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL | Director | 26 April 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 June 2002 | Active |
The Business Connection Holdings Ltd | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Jason Alan Fox | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Officers | Change person director company with change date. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.