MINSTRELL RECRUITMENT (M&E) LIMITED

Suite G.10 Clippers House Suite G.10 Clippers House, Salford, M50 3XP, England
StatusACTIVE
Company No.09229725
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

MINSTRELL RECRUITMENT (M&E) LIMITED is an active private limited company with number 09229725. It was incorporated 9 years, 8 months ago, on 22 September 2014. The company address is Suite G.10 Clippers House Suite G.10 Clippers House, Salford, M50 3XP, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jonathan Parish

Change date: 2023-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Old address: Wilsons Park Business Centre Monsall Road Newton Heath Manchester M40 8WN England

New address: Suite G.10 Clippers House Clippers Quay Salford M50 3XP

Change date: 2023-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Hagan

Termination date: 2021-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stephen Hagan

Termination date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-15

Psc name: Mark Stephen Hagan

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Parish

Change date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Hagan

Change date: 2020-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-13

Officer name: Mr Mark Stephen Hagan

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jonathan Parish

Change date: 2020-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Stephen Hagan

Change date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: Wilsons Park Business Centre Monsall Road Newton Heath Manchester M40 8WN

Old address: Lowry Mill Lees Street Swinton Manchester M27 6DB England

Change date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL

Change date: 2018-10-05

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKEYES TRADING LIMITED

5 DARLEEN PARK,DERRY,BT48 8DT

Number:NI612852
Status:ACTIVE
Category:Private Limited Company

DESIGN HEAT WINCHESTER LIMITED

5 BAR END ROAD,HANTS,SO23 9NT

Number:01112141
Status:ACTIVE
Category:Private Limited Company

GDT AUTOS LIMITED

OAKS PRECINCT GARAGE,KENILWORTH,CV8 1DL

Number:08431322
Status:ACTIVE
Category:Private Limited Company

LION HEART PERSONAL TRAINING LIMITED

132 RESERVOIR ROAD,BIRMINGHAM,B23 6DN

Number:10926361
Status:ACTIVE
Category:Private Limited Company

PRO FLOORING GROUP LTD

38 CHARLES STREET,NEWARK,NG24 1RL

Number:11129304
Status:ACTIVE
Category:Private Limited Company

SEEL PROPERTY LTD

37 BELLE VUE PARK,SUNDERLAND,SR2 7SA

Number:10746230
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