UKBizDB.co.uk

TWENTY FOUR SEVEN RECRUITMENT SOLUTIONS LIMITED

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

This company is commonly known as Twenty Four Seven Recruitment Solutions Limited. The company was founded 13 years ago and was given the registration number 07273389. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TWENTY FOUR SEVEN RECRUITMENT SOLUTIONS LIMITED
Company Number:07273389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 June 2010
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director31 May 2012Active
Oakwood House, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UG

Director24 October 2018Active
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Director04 June 2010Active
18th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director04 June 2010Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director04 June 2010Active
4, Faulkners Close, Higher Kinnerton, Chester, United Kingdom, CH4 9BH

Director26 June 2013Active
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG

Director04 June 2010Active

People with Significant Control

Mr James Paul Cambridge
Notified on:12 April 2018
Status:Active
Date of birth:May 1982
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip James Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2021-03-24Gazette

Gazette dissolved liquidation.

Download
2020-12-24Insolvency

Liquidation in administration progress report.

Download
2020-12-24Insolvency

Liquidation in administration move to dissolution.

Download
2020-07-23Insolvency

Liquidation in administration progress report.

Download
2020-05-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-02-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-17Insolvency

Liquidation in administration progress report.

Download
2019-12-27Address

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

Download
2019-12-03Insolvency

Liquidation in administration extension of period.

Download
2019-07-30Insolvency

Liquidation in administration progress report.

Download
2019-04-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-02-20Insolvency

Liquidation in administration proposals.

Download
2019-01-25Address

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

Download
2019-01-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Address

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

Download

Copyright © 2024. All rights reserved.