This company is commonly known as Venian Recruitment Limited. The company was founded 7 years ago and was given the registration number 10318270. The firm's registered office is in WAKEFIELD. You can find them at The Switzer Suite The Nostell Estate Yard, Nostell, Wakefield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VENIAN RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 10318270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Switzer Suite The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 19 October 2018 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 21 August 2017 | Active |
The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB | Director | 08 August 2016 | Active |
The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Nostell, Wakefield, England, WF4 1AB | Director | 08 August 2016 | Active |
Mr Howard John Slinger | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Adrian Craig Smith | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Wakefield, England, WF4 1AB |
Nature of control | : |
|
Steven Thomas Burdass | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Potting Shed East, The Walled Garden, The Nostell Estate Yard, Wakefield, England, WF4 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-09 | Resolution | Resolution. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2019-11-01 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.