UKBizDB.co.uk

WEB RECRUIT IRELAND LIMITED

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

This company is commonly known as Web Recruit Ireland Limited. The company was founded 20 years ago and was given the registration number NI050244. The firm's registered office is in BELFAST. You can find them at 7 Suite 128 Scottish Provident Building, 7 Donegall Square West, Belfast, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WEB RECRUIT IRELAND LIMITED
Company Number:NI050244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:7 Suite 128 Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kew Court, Pynes Hill, Exeter, England, EX2 5AZ

Director09 August 2016Active
27 Langley Hall, Shore Road, Jordanstown, BT37 0FB

Secretary08 April 2004Active
409, Holywood Road, Belfast, BT4 2GU

Secretary10 May 2010Active
Anderson House, 409 Holywood Road, Belfast, BT4 2GU

Director16 September 2016Active
Rockwell, 72 Crawfordsburn Road, Newtownards, BT23 4UH

Director08 April 2004Active
Anderson House, 409, Holywood Road, Belfast, Northern Ireland, BT4 2GU

Director26 March 2010Active
1 Northleigh House, Thoverton Road, Matford Park, Exeter, Uk, EX2 8HF

Director30 March 2010Active
Anderson House, 409 Holywood Road, Belfast, BT4 2GU

Director01 August 2012Active
Anderson House, 409, Holywood Road, Belfast, Northern Ireland, BT4 2GU

Director26 March 2010Active
Anderson House, 409 Holywood Road, Belfast, BT4 2GU

Director10 May 2010Active
Watercress Farm, Upton Lane, Dundry, Bristol, United Kingdom, BS41 8NS

Director30 March 2010Active
Honeychurch, 620 Upper Newtownards Road, Belfast, BT4 3HH

Director08 April 2004Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director08 April 2004Active

People with Significant Control

Wr Group Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:1 Kew Court, Pynes Hill, Exeter, England, EX2 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Webrecruit Holdings Limited
Notified on:11 March 2019
Status:Active
Country of residence:England
Address:Milford House, Pynes Hill, Exeter, England, EX2 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Richard James Anderson
Notified on:16 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Anderson House, Belfast, BT4 2GU
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.