3ECRUIT LTD
Status | ACTIVE |
Company No. | 06644921 |
Category | Private Limited Company |
Incorporated | 14 Jul 2008 |
Age | 15 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
3ECRUIT LTD is an active private limited company with number 06644921. It was incorporated 15 years, 10 months, 21 days ago, on 14 July 2008. The company address is 1st Floor Aldford House 1st Floor Aldford House, Chester, CH4 9EP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: 1st Floor Aldford House Bell Meadow Business Park Chester CH4 9EP
Change date: 2022-10-04
Old address: 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-09
Psc name: Jan Ben Vandewalle
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-22
Charge number: 066449210002
Documents
Mortgage satisfy charge full
Date: 14 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066449210001
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP
Change date: 2021-04-26
Old address: 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Ms Emma Jane Ceballos
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Peter Dewhurst
Change date: 2021-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-11
Officer name: Ms Emma Jane Ceballos
Documents
Termination director company with name termination date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Peter Dewhurst
Termination date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT
Old address: Gap Personnel House Unit 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP
Change date: 2018-06-15
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2017
Action Date: 14 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066449210001
Charge creation date: 2017-06-14
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Ben Vandewalle
Appointment date: 2016-11-28
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 01 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gap personnel shropshire LIMITED\certificate issued on 01/05/15
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-29
Officer name: Neil Barrett
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-30
New address: Gap Personnel House Unit 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP
Old address: Gap Personnel House Unit 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Old address: Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL
Change date: 2015-04-30
New address: Gap Personnel House Unit 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-29
Officer name: Neil Barrett
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Peter Dewhurst
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Neil Barrett
Documents
Change account reference date company current extended
Date: 21 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-14
Officer name: Mr Neil Barrett
Documents
Accounts with accounts type dormant
Date: 19 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberts
Documents
Change registered office address company with date old address
Date: 17 Oct 2009
Action Date: 17 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-17
Old address: New Foundry Buildings Johnstown Wrexham LL14 1LY Wales
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Some Companies
GROVE HOUSE,SOUTHEND ON SEA,SS1 2UG
Number: | 09275196 |
Status: | ACTIVE |
Category: | Private Limited Company |
I T FLOORING (SOUTHERN) LIMITED
68 AMBLESIDE,SOUTHAMPTON,SO30 2NT
Number: | 10716918 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 WOODEND ROAD,BIRMINGHAM,B24 8BJ
Number: | 06222779 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL013053 |
Status: | ACTIVE |
Category: | Limited Partnership |
REDWAYS 60 GOREFIELD ROAD,WISBECH,PE13 5AT
Number: | 10080880 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN GROUP SERVICES LIMITED
40 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 03652447 |
Status: | ACTIVE |
Category: | Private Limited Company |