UKBizDB.co.uk

THE CREWING COMPANY RECRUITMENT LIMITED

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

This company is commonly known as The Crewing Company Recruitment Limited. The company was founded 17 years ago and was given the registration number 05847280. The firm's registered office is in LONDON. You can find them at 77 Whitehall Park, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE CREWING COMPANY RECRUITMENT LIMITED
Company Number:05847280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:77 Whitehall Park, London, England, N19 3TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Whitehall Park, London, England, N19 3TW

Director01 March 2017Active
Unit 9b, Queens Yard, White Post Lane, London, England, E9 5EN

Secretary16 July 2006Active
29 Byron Road, Harrow, HA1 1JR

Corporate Nominee Secretary15 June 2006Active
Unit 9b, Queens Yard, White Post Lane, London, England, E9 5EN

Director07 July 2006Active
Unit 9b, Queens Yard, White Post Lane, London, England, E9 5EN

Director01 June 2008Active
29 Byron Road, Harrow, HA1 1JR

Corporate Nominee Director15 June 2006Active
601, London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE

Corporate Director20 September 2010Active

People with Significant Control

Mrs Stephanie Kate Holditch Hatton
Notified on:03 November 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 9b, Queens Yard, London, England, E9 5EN
Nature of control:
  • Significant influence or control
Mr Stuart James Hatton
Notified on:03 November 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 9b, Queens Yard, London, England, E9 5EN
Nature of control:
  • Significant influence or control
Searchlight Group Ltd
Notified on:03 November 2016
Status:Active
Country of residence:England
Address:77, Whitehall Park, London, England, N19 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Address

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

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-21Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.