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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kew Court, Pynes Hill, Exeter, England, EX2 5AZ | Director | 09 August 2016 | Active |
27 Langley Hall, Shore Road, Jordanstown, BT37 0FB | Secretary | 08 April 2004 | Active |
409, Holywood Road, Belfast, BT4 2GU | Secretary | 10 May 2010 | Active |
Anderson House, 409 Holywood Road, Belfast, BT4 2GU | Director | 16 September 2016 | Active |
Rockwell, 72 Crawfordsburn Road, Newtownards, BT23 4UH | Director | 08 April 2004 | Active |
Anderson House, 409, Holywood Road, Belfast, Northern Ireland, BT4 2GU | Director | 26 March 2010 | Active |
1 Northleigh House, Thoverton Road, Matford Park, Exeter, Uk, EX2 8HF | Director | 30 March 2010 | Active |
Anderson House, 409 Holywood Road, Belfast, BT4 2GU | Director | 01 August 2012 | Active |
Anderson House, 409, Holywood Road, Belfast, Northern Ireland, BT4 2GU | Director | 26 March 2010 | Active |
Anderson House, 409 Holywood Road, Belfast, BT4 2GU | Director | 10 May 2010 | Active |
Watercress Farm, Upton Lane, Dundry, Bristol, United Kingdom, BS41 8NS | Director | 30 March 2010 | Active |
Honeychurch, 620 Upper Newtownards Road, Belfast, BT4 3HH | Director | 08 April 2004 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 08 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.