UKBizDB.co.uk

THE HIRING HUB HOLDINGS LIMITED

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

This company is commonly known as The Hiring Hub Holdings Limited. The company was founded 11 years ago and was given the registration number 08203080. The firm's registered office is in MANCHESTER. You can find them at Fourways House, 57 Hilton Street, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE HIRING HUB HOLDINGS LIMITED
Company Number:08203080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director10 November 2022Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director10 November 2022Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director10 November 2022Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director28 November 2012Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director10 November 2022Active
57, Fourways House, Hilton Street, Manchester, United Kingdom, M1 2EJ

Director10 October 2017Active
76, King Street, Manchester, England, M2 4NH

Director03 December 2014Active
The Treehouse, 116-120 Goswell Road, London, England, EC1V 7DP

Director26 July 2017Active
St Georges House, 215 Chester Road, Manchester, England, M15 4JE

Director31 October 2014Active
Fourways House, 57 Hilton Street, Manchester, United Kingdom, M1 2EJ

Director10 October 2017Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director07 September 2017Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Director05 September 2012Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director28 November 2012Active
57, Fourways House, Hilton Street, Manchester, United Kingdom, M1 2EJ

Director10 October 2017Active
Howroyde Barn, Barkisland, Halifax, HX4 0AP

Director28 November 2012Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director17 May 2019Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director01 June 2016Active
St George's House, 215 -219 Chester Road, Manchester, England, M15 4JE

Director03 December 2014Active
Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ

Director20 August 2019Active
St Georges House, 215 Chester Road, Manchester, England, M15 4JE

Director31 October 2014Active
Howroyde Barn, Barkisland, Halifax, HX4 0AP

Director28 November 2012Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Corporate Director05 September 2012Active

People with Significant Control

Ensco 1469 Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:Ship Canal House, 98 King Street, Manchester, England, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Npif Nw Equity Lp
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:Clarence House, Clarence Street, Manchester, England, M2 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Venture Founders Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourways House, 57 Hilton Street, Manchester, United Kingdom, M1 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sara Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:St Georges House, 215 Chester Road, Manchester, United Kingdom, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Swan
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sara Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Fourways House, 57 Hilton Street, Manchester, United Kingdom, M1 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Venture Founders Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:83 Victoria Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Swan
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Fourways House, 57 Hilton Street, Manchester, England, M1 2EJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Capital

Capital allotment shares.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.