UKBizDB.co.uk

VERITREC RECRUITMENT SOLUTIONS LIMITED

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

This company is commonly known as Veritrec Recruitment Solutions Limited. The company was founded 9 years ago and was given the registration number 09144304. The firm's registered office is in WITNEY. You can find them at Wittas House Two Rivers, Station Lane, Witney, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VERITREC RECRUITMENT SOLUTIONS LIMITED
Company Number:09144304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Wittas House Two Rivers, Station Lane, Witney, England, OX28 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Vanner Road, Witney, England, OX28 1LU

Director23 July 2014Active
62, Vanner Road, Witney, England, OX28 1LU

Director23 July 2014Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director12 December 2017Active
Wittas House, Station Lane, Witney, England, OX28 4BH

Director12 December 2017Active

People with Significant Control

Mrs Sophie Leanne Murrell
Notified on:18 June 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Wittas House, Two Rivers, Witney, England, OX28 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Murrell
Notified on:02 January 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Alan Forster
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:221, Thorney Leys, Witney, England, OX28 5NY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Address

Change sail address company with old address new address.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-21Persons with significant control

Change to a person with significant control.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.