UKBizDB.co.uk

TECH-DIRECT RECRUITMENT LTD.

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

This company is commonly known as Tech-direct Recruitment Ltd.. The company was founded 28 years ago and was given the registration number 03177745. The firm's registered office is in UPPER PARLIAMENT STREET. You can find them at Second Floor, Poynt South, Upper Parliament Street, Nottingham. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TECH-DIRECT RECRUITMENT LTD.
Company Number:03177745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 March 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Tomkinson Street, Chester, England, CH2 3BX

Director17 January 2020Active
57 College Piece, Mortimer, Reading, RG7 3XH

Secretary25 February 1999Active
8 Selborne Walk, Tadley, RG26 6JU

Secretary26 March 1996Active
7, Brewery Court, Theale, Reading, United Kingdom, RG7 5AJ

Secretary10 October 2012Active
7, Brewery Court, Theale, Reading, United Kingdom, RG7 5AJ

Secretary10 February 2006Active
7, Brewery Court, Theale, Reading, United Kingdom, RG7 5AJ

Secretary28 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1996Active
4, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY

Director13 December 2019Active
Fountain House, Queens Walk, Broad Street Mall, Reading, England, RG1 7QF

Director14 December 2012Active
Fountain House, Queens Walk, Broad Street Mall, Reading, England, RG1 7QF

Director26 March 1996Active
39, Tomkinson Street, Chester, England, CH2 3BX

Corporate Director17 January 2020Active

People with Significant Control

Starling Xander Group Ltd
Notified on:17 January 2020
Status:Active
Country of residence:United Kingdom
Address:24, Castle Street, Chester, United Kingdom, CH1 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mhc Ventures Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:4, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mhc Ventures Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:4, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amanda Louise York
Notified on:26 March 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Fountain House, Queens Walk, Reading, England, RG1 7QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil Pettman
Notified on:26 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Fountain House, Queens Walk, Reading, England, RG1 7QF
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
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2021-02-25Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-25Insolvency

Liquidation miscellaneous.

Download
2021-02-25Insolvency

Liquidation miscellaneous.

Download
2020-12-22Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-09Insolvency

Liquidation in administration progress report.

Download
2020-08-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change corporate director company with change date.

Download
2020-05-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-06Insolvency

Liquidation in administration proposals.

Download
2020-03-17Address

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

Download
2020-03-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-24Officers

Appoint corporate director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Address

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

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.