UKBizDB.co.uk

WORKFORCE RECRUITMENT (NORTH WEST) LIMITED

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

This company is commonly known as Workforce Recruitment (north West) Limited. The company was founded 20 years ago and was given the registration number 04930642. The firm's registered office is in BOLTON. You can find them at 1-3 The Courtyard, Calvin Street, Bolton, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:WORKFORCE RECRUITMENT (NORTH WEST) LIMITED
Company Number:04930642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1-3 The Courtyard, Calvin Street, Bolton, BL1 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB

Corporate Secretary08 May 2015Active
1-3, The Courtyard, Calvin Street, Bolton, England, BL1 8PB

Director08 May 2015Active
1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB

Director17 May 2023Active
1-3, The Courtyard, Calvin Street, Bolton, England, BL1 8PB

Secretary14 October 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 October 2003Active
1-3, The Courtyard, Calvin Street, Bolton, England, BL1 8PB

Director08 May 2015Active
Marsden House, 74a King William Street, Blackburn, BB1 7DT

Director14 October 2003Active
Marsden House, 74a King William Street, Blackburn, BB1 7DT

Director14 October 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 October 2003Active

People with Significant Control

Mrs Claire Louise Crook
Notified on:30 June 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Ryan Davey
Notified on:30 June 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.