UKBizDB.co.uk

XP RECRUITMENT LIMITED

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

This company is commonly known as Xp Recruitment Limited. The company was founded 21 years ago and was given the registration number 04801748. The firm's registered office is in NORTHAMPTON. You can find them at 5 Premier Court 6 Boarden Close, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:XP RECRUITMENT LIMITED
Company Number:04801748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5 Premier Court 6 Boarden Close, Moulton Park Industrial Estate, Northampton, England, NN3 6LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Harefield, Grange Park, Northampton, NN4 5DQ

Director17 June 2003Active
4, Notre Dame Mews, Northampton, United Kingdom, NN1 2BG

Secretary01 November 2006Active
11 Cannons Mead, Stansted, CM24 8EL

Secretary13 October 2004Active
26-28 Headlands, Kettering, NN15 7HP

Secretary01 December 2004Active
9 Linnet Road, Abbots Langley, WD5 0GN

Secretary17 June 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary17 June 2003Active
4, Notre Dame Mews, Northampton, United Kingdom, NN1 2BG

Director28 February 2005Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director17 June 2003Active

People with Significant Control

Mr Adam James Holby
Notified on:07 June 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:5 Premier Court, 6 Boarden Close, Northampton, England, NN3 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Adrian Phillips
Notified on:07 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:5 Premier Court, 6 Boarden Close, Northampton, England, NN3 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Capital

Capital cancellation shares.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-04Capital

Capital return purchase own shares.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Address

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

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.