UKBizDB.co.uk

THE EMPLOYMENT AGENTS MOVEMENT (UK) LIMITED

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

This company is commonly known as The Employment Agents Movement (uk) Limited. The company was founded 24 years ago and was given the registration number 03949265. The firm's registered office is in LISS. You can find them at 3 Hillbrow House, Linden Drive, Liss, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE EMPLOYMENT AGENTS MOVEMENT (UK) LIMITED
Company Number:03949265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:3 Hillbrow House, Linden Drive, Liss, Hampshire, GU33 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Guildford Business Park, Guildford, England, GU2 8XG

Director01 October 2020Active
2, Guildford Business Park, Guildford, England, GU2 8XG

Director09 May 2023Active
Bells Cottage, Lydfords Lane, Gillingham, United Kingdom, SP8 4NJ

Secretary31 December 2004Active
1 Sole Farm Road, Bookham, Leatherhead, KT23 3DR

Secretary16 March 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary16 March 2000Active
3 West Road, Bowden, Altrincham, WA14 2JS

Director15 May 2006Active
Bells Cottage, Lydfords Lane, Gillingham, United Kingdom, SP8 4NJ

Director22 September 2000Active
54 Chobham Road, Knaphill, Woking, GU21 2SX

Director28 September 2001Active
20 Kingsclear Park, Camberley, GU15 2LS

Director08 May 2000Active
1 Sole Farm Road, Bookham, Leatherhead, KT23 3DR

Director28 September 2001Active
Corner Cottage, Linchmere, Haslemere, GU27 3NG

Director16 March 2000Active
24, Oaklands Road, Petersfield, United Kingdom, GU32 2EZ

Director17 December 2008Active
First Floor, Bellamy House, Winton Road, Petersfield, England, GU32 3HA

Director25 October 2012Active
1, Jay Close, Horndean, Waterlooville, United Kingdom, PO8 9DJ

Director01 August 2008Active
First Floor, Bellamy House, Winton Road, Petersfield, England, GU32 3HA

Director05 April 2016Active
1 Brook Cottages, Hindford Whittington, Oswestry, SY11 4NW

Director01 July 2009Active

People with Significant Control

Team Recruitment Network Ltd
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Charles Garbett
Notified on:01 October 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:3 Hillbrow House, Linden Drive, Liss, GU33 7RJ
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
2024-01-24Address

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

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

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

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.