UKBizDB.co.uk

THE TALENT GROUP UK LIMITED

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

This company is commonly known as The Talent Group Uk Limited. The company was founded 23 years ago and was given the registration number 04150086. The firm's registered office is in STANLEY. You can find them at Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE TALENT GROUP UK LIMITED
Company Number:04150086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, England, DH9 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director30 January 2001Active
Pinedale, Wallace Avenue, Whickham, NE16 4SX

Secretary30 January 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 January 2001Active
93 Greenhills, Killingworth, NE12 5BA

Secretary08 June 2004Active
50 Greenford, Kibblesworth, Gateshead, NE11 0TJ

Secretary13 January 2003Active
14 Lonsdale Gardens, Howdon, Wallsend, NE28 0HN

Secretary08 May 2006Active
94, Kennersdene, North Shields, United Kingdom, NE30 2NN

Secretary28 January 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 January 2001Active
5 Lonsdale Court, High Westwood, Newcastle Upon Tyne, NE17 7RG

Director10 February 2005Active
18 Baltic Quay, Mill Road, Gateshead, NE8 3QW

Director23 May 2003Active
6 Town Farm Close, Wall, Hexham, NE46 4DH

Director24 April 2003Active
7 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director01 May 2004Active
Jervaulx Hall, Jervaulx, Ripon, HG4 4PH

Director01 May 2004Active
Flat 1 Ashgill House, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director30 January 2001Active

People with Significant Control

Mr George Heydon
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
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 (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
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-13Insolvency

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

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Address

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

Download
2021-01-05Resolution

Resolution.

Download
2020-12-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Address

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

Download
2017-05-09Document replacement

Second filing of annual return with made up date.

Download
2017-05-09Document replacement

Second filing of annual return with made up date.

Download
2017-04-20Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-20Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-20Miscellaneous

Legacy.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Return

Legacy.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.