This company is commonly known as Techruiter Ltd. The company was founded 5 years ago and was given the registration number 11529239. The firm's registered office is in BIRMINGHAM. You can find them at 114 Scott House, Gibb Street, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TECHRUITER LTD |
---|---|---|
Company Number | : | 11529239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 Scott House, Gibb Street, Birmingham, England, B9 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, High Street, Orpington, BR6 0JE | Director | 13 February 2024 | Active |
39, High Street, Orpington, BR6 0JE | Director | 21 August 2018 | Active |
28, Connaught Park, Tunbridge Wells, England, TN2 3RF | Director | 12 July 2019 | Active |
92, War Lane, Birmingham, England, | Director | 21 August 2018 | Active |
Mr Andrew Stanley | ||
Notified on | : | 22 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 39, High Street, Orpington, BR6 0JE |
Nature of control | : |
|
Masma Solutions Limited | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Field Road, High Wycombe, England, HP12 4LR |
Nature of control | : |
|
Max Blake Ltd | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Connaught Park, Tunbridge Wells, England, TN2 3RF |
Nature of control | : |
|
Fasten Seatbelts Bumpy Night Ltd | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 92, War Lane, Birmingham, England, B17 9RR |
Nature of control | : |
|
Mr Max Blake | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Scott House, Gibb Street, Birmingham, England, B9 4AA |
Nature of control | : |
|
Mr Shjeel Ahmed | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Scott House, Gibb Street, Birmingham, England, B9 4AA |
Nature of control | : |
|
Mr Richard Michael Gale | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92, War Lane, Birmingham, United Kingdom, B17 9RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Capital | Capital cancellation shares. | Download |
2024-02-15 | Change of name | Certificate change of name company. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Change account reference date company current extended. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.