Warning: file_put_contents(c/d4623dd1b778d90b12464f887528c102.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trade Recruitment (east Anglia) Ltd, CB4 1TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADE RECRUITMENT (EAST ANGLIA) LTD

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

This company is commonly known as Trade Recruitment (east Anglia) Ltd. The company was founded 15 years ago and was given the registration number 06609701. The firm's registered office is in CAMBRIDGE. You can find them at Suite 8 Dencora Business Centre, Nuffield Road, Cambridge, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TRADE RECRUITMENT (EAST ANGLIA) LTD
Company Number:06609701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 8 Dencora Business Centre, Nuffield Road, Cambridge, England, CB4 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, Dencora Business Centre, Nuffield Road, Cambridge, United Kingdom, CB4 1TG

Director15 October 2010Active
Suite 8, Dencora Business Centre, Nuffield Road, Cambridge, England, CB4 1TG

Director01 April 2018Active
8, Dencora Business Centre, Trinity Hall Farm Industrial Estate Nuffield Road, Cambridge, United Kingdom, CB4 1TG

Director19 August 2011Active
Suite 111 Queensway House, 275-285 High Street, London, E15 2TF

Director04 May 2010Active
Suite 111 Queensway House, 275-285 High Street, London, E15 2TF

Director01 July 2010Active
Suite 111 Queensway House, 275-285 High Street, London, E15 2TF

Director15 October 2010Active
Suite 111 Queensway House, 275-285 High Street, London, E15 2TF

Director12 February 2010Active
3a, Cherry Close, Cambridge, United Kingdom, CB1 9JD

Director03 June 2008Active

People with Significant Control

Mr Pranas Preidzius
Notified on:06 August 2018
Status:Active
Date of birth:July 1976
Nationality:Lithuanian
Country of residence:England
Address:Suite 8, Dencora Business Centre, Cambridge, England, CB4 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors 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 (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
2024-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette filings brought up to date.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2017-11-02Accounts

Accounts with accounts type total exemption small.

Download
2017-09-02Gazette

Gazette filings brought up to date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Gazette

Gazette notice compulsory.

Download
2017-03-07Accounts

Change account reference date company previous extended.

Download
2016-09-13Address

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

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.