ESSEX PERSONNEL RECRUITMENT LIMITED

117 Ley Street, Ilford, IG1 4BH, England
StatusACTIVE
Company No.06615746
CategoryPrivate Limited Company
Incorporated10 Jun 2008
Age15 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ESSEX PERSONNEL RECRUITMENT LIMITED is an active private limited company with number 06615746. It was incorporated 15 years, 11 months, 7 days ago, on 10 June 2008. The company address is 117 Ley Street, Ilford, IG1 4BH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Maria Ntwatwa

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pasupathy Ragupathy

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Pasupathy Ragupathy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: 329 Ley Street Ilford Essex IG1 4AA

New address: 117 Ley Street Ilford IG1 4BH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Pasupathy Ragupathy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-30

Charge number: 066157460002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066157460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2014

Action Date: 29 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-29

Charge number: 066157460001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Ntwatwa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Kiwanuka

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pasupathy Ragupathy

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Kiwanuka

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ragupathy Malini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Maria Nakiboneka Kiwanuka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from msr accounting & tax consultancy LIMITED 329 ley street ilford essex IG1 4AA

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed maria nakiboneka kiwanuka

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed ragupathy malini

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Incorporation company

Date: 10 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSHAM 2 LTD

65 EASTMEAD AVENUE,GREENFORD,UB6 9RG

Number:10422607
Status:ACTIVE
Category:Private Limited Company

C & M AUTO SERVICES LTD

10 ROSE AVENUE, YORK BUSINESS PARK,YORK,YO26 6RU

Number:06726192
Status:ACTIVE
Category:Private Limited Company

CLARIDGE PROPERTY DEVELOPMENTS LTD

117-121 SALUSBURY ROAD,LONDON,NW6 6RG

Number:09198280
Status:ACTIVE
Category:Private Limited Company

DRAY ASSOCIATES LIMITED

12 WEST HAROLD,SWANLEY,BR8 7EJ

Number:07322699
Status:ACTIVE
Category:Private Limited Company

RBP VENTURES - THE WAITS LTD

6 STIRTINGALE ROAD,BATH,BA2 2NF

Number:10015027
Status:ACTIVE
Category:Private Limited Company

THE MOVING NETWORK LIMITED

4 BLACKTHORN GROVE,MILTON KEYNES,MK17 8PZ

Number:04181707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source