UKBizDB.co.uk

WORK READY RECRUITMENT LIMITED

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

This company is commonly known as Work Ready Recruitment Limited. The company was founded 6 years ago and was given the registration number 11044980. The firm's registered office is in KINGS LANGLEY. You can find them at Friarswood, Chipperfield Road, Kings Langley, Hertfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:WORK READY RECRUITMENT LIMITED
Company Number:11044980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:29 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, England, WD4 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Briset Road, London, England, SE9 6HN

Director02 November 2017Active
International House, 64 Nile Street, London, United Kingdom, N1 7SR

Director14 November 2017Active

People with Significant Control

Ms Wendy Ann Cutts
Notified on:01 January 2018
Status:Active
Date of birth:October 1973
Nationality:English
Country of residence:United Kingdom
Address:International House, 64 Nile Street, London, United Kingdom, N1 7SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Wendy Ann Cutts
Notified on:01 January 2018
Status:Active
Date of birth:October 1973
Nationality:English
Country of residence:England
Address:Flat 23, Claremont House, 14 Aerodrome Road, London, England, NW9 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Lee Francis Trainor
Notified on:02 November 2017
Status:Active
Date of birth:May 1987
Nationality:English
Country of residence:England
Address:48 Windrush Court, Chichester Wharf, Erith, England, DA8 1BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2021-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

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

Download
2020-06-29Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Address

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

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Address

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

Download
2019-06-18Address

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

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-02-20Address

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

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Address

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

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.