UKBizDB.co.uk

TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Twenty Four Seven Recruitment Services Limited. The company was founded 23 years ago and was given the registration number 04083397. The firm's registered office is in WREXHAM. You can find them at Oakwood House Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED
Company Number:04083397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Oakwood House Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director28 April 2020Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director19 October 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary04 October 2000Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Secretary28 March 2008Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Secretary15 December 2021Active
75 Hartington Street, Handbridge, Chester, CH4 7BP

Secretary22 December 2006Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Secretary19 October 2015Active
19 Epsom Way, Wrexham, LL13 0LZ

Secretary25 June 2004Active
2 Kensington Grove, Box Lane, Wrexham, LL12 8AJ

Secretary04 October 2000Active
Springfield, Shirenewton, Chepstow, NP16 6AQ

Director01 February 2008Active
8, Witham Close, Standish, Wigan, WN6 0RD

Director24 June 2008Active
87 Dean Road, Wrexham, LL13 9EG

Director25 June 2004Active
87 Dean Road, Wrexham, LL13 9EG

Director25 June 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director04 October 2000Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director04 May 2022Active
19 Epsom Way, Wrexham, LL13 0LZ

Director20 January 2005Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director19 October 2021Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director20 January 2005Active
91 Ffordd Estyn, Wrexham, LL11 2TB

Director25 June 2004Active
91 Ffordd Estyn, Wrexham, LL11 2TB

Director25 June 2004Active
91 Ffordd Estyn, Wrexham, LL11 2TB

Director01 September 2006Active
91 Ffordd Estyn, Wrexham, LL11 2TB

Director01 September 2006Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director05 July 2018Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director08 November 2013Active
2 Kensington Grove, Box Lane, Wrexham, LL12 8AJ

Director04 October 2000Active
28 Y Werddon, Pentrefelin, Wrexham, LL13 7LT

Director20 January 2005Active

People with Significant Control

Mr Jordan Christy Williams
Notified on:03 November 2023
Status:Active
Date of birth:June 1995
Nationality:British
Address:Oakwood House, Blackwood Business Park, Wrexham, LL13 9UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip James Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:Gibraltar
Address:G1 Haven Court, 5 Library Ramp, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type group.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.