Active - Proposal to Strike off
Company Information for SITE SERVICES (RECRUITMENT) LIMITED
C/O BISHOP FLEMING CHY NYVEROW, NEWNHAM ROAD, TRURO, CORNWALL, TR1 2DP,
|
Company Registration Number
05954418
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SITE SERVICES (RECRUITMENT) LIMITED | |
Legal Registered Office | |
C/O BISHOP FLEMING CHY NYVEROW NEWNHAM ROAD TRURO CORNWALL TR1 2DP Other companies in TR1 | |
Company Number | 05954418 | |
---|---|---|
Company ID Number | 05954418 | |
Date formed | 2006-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB920508451 |
Last Datalog update: | 2019-04-06 10:29:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW THOMAS SCOTT DAVID |
||
ANDREW THOMAS SCOTT DAVID |
||
ROBERT LESLIE HATHWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ROBERT LESLIE HATHWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAGITTARIUS RECRUITMENT LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2004-12-30 | Dissolved 2013-08-09 | |
HELPING HAND ASSET MANAGEMENT LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Dissolved 2013-08-09 | |
RECRUITMENT FINANCE GROUP LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
ST JUNIEN LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2013-11-05 | |
HHC (12) LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2015-02-24 | |
HELPING HAND (BRISTOL) LTD | Director | 2010-02-23 | CURRENT | 2010-02-23 | Dissolved 2015-02-10 | |
HELPING HAND ACCOUNTING LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
HELPING HAND COMPUTERS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
HELPING HAND RECRUITMENT LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
06864659 LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
HELPING HAND HOLDINGS LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
COUP DE MAINS LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2016-02-02 | |
SAGITTARIUS RECRUITMENT LIMITED | Director | 2005-05-03 | CURRENT | 2004-12-30 | Dissolved 2013-08-09 | |
HELPING HAND ASSET MANAGEMENT LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Dissolved 2013-08-09 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED ROBERT LESLIE HATHWAY | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/11 FROM 21 St Thomas Street Bristol BS1 6JS | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
DISS40 | STRIKE OFF ACTION DISCONTINUED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/10/09 FULL LIST | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID / 01/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: SUITE 189A, MARITIME HOUSE SOUTHWELL BUSINESS PARK PORTLAND DT5 2NB | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITE SERVICES (RECRUITMENT) LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as SITE SERVICES (RECRUITMENT) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SITE SERVICES (RECRUITMENT) LIMITED | Event Date | 2010-05-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |