UKBizDB.co.uk

THE HIGHFIELD RECRUITMENT COMPANY LTD

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

This company is commonly known as The Highfield Recruitment Company Ltd. The company was founded 14 years ago and was given the registration number 07010303. The firm's registered office is in SOUTHAMPTON. You can find them at 29 Carlton Crescent, , Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE HIGHFIELD RECRUITMENT COMPANY LTD
Company Number:07010303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:29 Carlton Crescent, Southampton, SO15 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director05 September 2009Active
Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director17 March 2015Active
44, Highfield Road, Highfield, Southampton, United Kingdom, SO17 1PJ

Director05 September 2009Active
29, Carlton Crescent, Southampton, SO15 2EW

Director05 September 2009Active
29, Carlton Crescent, Southampton, SO15 2EW

Director17 March 2015Active
29, Carlton Crescent, Southampton, SO15 2EW

Director05 September 2009Active
29, Carlton Crescent, Southampton, SO15 2EW

Director17 March 2015Active

People with Significant Control

Mrs Karen Margaret Marston
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Steven Marston
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Begbies Traynor (Central) Llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Address

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

Download
2022-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-25Resolution

Resolution.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Capital

Capital cancellation shares.

Download
2021-01-26Capital

Capital return purchase own shares.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Capital

Capital return purchase own shares.

Download
2019-04-03Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.