UKBizDB.co.uk

TECHNICAL NETWORK RECRUITMENT LIMITED

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

This company is commonly known as Technical Network Recruitment Limited. The company was founded 24 years ago and was given the registration number 03880069. The firm's registered office is in COVENTRY. You can find them at Meriden Hall, Main Road, Meriden, Coventry, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TECHNICAL NETWORK RECRUITMENT LIMITED
Company Number:03880069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Meriden Hall, Main Road, Meriden, Coventry, West Midlands, CV7 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Secretary03 May 2005Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Director21 May 2021Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Director21 May 2021Active
Highview Farm, Folley Road, Ackleton, Wolverhampton, WV6 7JL

Secretary14 September 2001Active
Highfields, Packington Lane Hopwas, Tamworth, B78 3AY

Secretary13 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1999Active
154 Rectory Park Road, Sheldon, Birmingham, B26 3LG

Director24 March 2006Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Director05 September 2007Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Director20 January 2012Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Director13 December 1999Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Director09 January 2008Active
Aspley House, The Green Tanworth In Arden, Solihull, B94 5AL

Director28 February 2000Active
23 Brookvale Close, Townsend Farm, Bromsgrove, B61 0DU

Director20 June 2001Active
110 Redditch Road, Kings Norton, Birmingham, B38 8RD

Director20 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1999Active

People with Significant Control

Network Ventures Limited
Notified on:23 August 2022
Status:Active
Country of residence:England
Address:Meriden Hall, Main Road, Coventry, England, CV7 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Timothy Watts
Notified on:05 December 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Meriden Hall, Coventry, CV7 7PT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Change account reference date company current extended.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2022-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2021-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.