DRIVING FORCE RECRUITMENT HOLDINGS LIMITED

Pulford House, Bell Meadow Park Lane Pulford House, Bell Meadow Park Lane, Chester, CH4 9EP, Wales
StatusACTIVE
Company No.10818596
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

DRIVING FORCE RECRUITMENT HOLDINGS LIMITED is an active private limited company with number 10818596. It was incorporated 6 years, 11 months, 17 days ago, on 14 June 2017. The company address is Pulford House, Bell Meadow Park Lane Pulford House, Bell Meadow Park Lane, Chester, CH4 9EP, Wales.



Company Fillings

Legacy

Date: 16 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-16

Psc name: Gap Personnel Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-03

Old address: 2 Chesney Court Wrexham Technology Park Wrexham LL13 7YP Wales

New address: Pulford House, Bell Meadow Park Lane Pulford Chester CH4 9EP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-16

Psc name: Gap Personnel Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: 1-3 Bath Hill Keynsham Bristol BS31 1EB England

Change date: 2021-07-19

New address: 2 Chesney Court Wrexham Technology Park Wrexham LL13 7YP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Lee Stephen Buxton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Justine Buxton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Cottom

Appointment date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Robin Edward Eyes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: John Matthew Sutcliffe

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108185960001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108185960002

Charge creation date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: 1-3 Bath Hill Keynsham Bristol BS31 1EB

Old address: Chesney Court Wrexham Technology Park Wrexham LL13 7YP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-01

Charge number: 108185960001

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLAN BUSINESS SUPPORT LTD

377 PORTLAND ROAD,HOVE,BN3 5SG

Number:10601758
Status:ACTIVE
Category:Private Limited Company

BURTON MILLAR LIMITED

INCHGLAS,CRIEFF,PH7 3BD

Number:SC134755
Status:ACTIVE
Category:Private Limited Company

FOUR WALL HOMES LIMITED

HILLCREST HOMEFIELD ROAD,BRISTOL,BS31 3EG

Number:10963048
Status:ACTIVE
Category:Private Limited Company

GT. HORKESLEY VILLAGE STORES LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:07500725
Status:ACTIVE
Category:Private Limited Company

KENYEGON LIMITED

11 COLDHARBOUR COURT,ANDOVER,SP10 2BL

Number:10485055
Status:ACTIVE
Category:Private Limited Company

MILLS & MILLS LLP

THE OLD HALL,ASHWELL,LE15 7LJ

Number:OC343451
Status:ACTIVE
Category:Limited Liability Partnership

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