This company is commonly known as Vp Recruitment Ltd. The company was founded 10 years ago and was given the registration number 08814008. The firm's registered office is in EXMINSTER. You can find them at Sannerville Chase, , Exminster, Devon. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | VP RECRUITMENT LTD |
---|---|---|
Company Number | : | 08814008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sannerville Chase, Exminster, Devon, EX6 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Owlscombe, Bickington, Newton Abbot, England, TQ12 6LB | Director | 13 December 2013 | Active |
Sannerville Chase, Exminster, EX6 8AT | Director | 13 December 2013 | Active |
Mr Stuart Clive Brett Posner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Owlscombe, Bickington, Newton Abbot, England, TQ12 6LB |
Nature of control | : |
|
Ms Kelly Vinney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Owlscombe, Bickington, Newton Abbot, England, TQ12 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Capital | Capital name of class of shares. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.