DRIVING FORCE RECRUITMENT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10818596 |
Category | Private Limited Company |
Incorporated | 14 Jun 2017 |
Age | 6 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108185960001
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Resolution
Date: 11 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
377 PORTLAND ROAD,HOVE,BN3 5SG
Number: | 10601758 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCHGLAS,CRIEFF,PH7 3BD
Number: | SC134755 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 COLDHARBOUR COURT,ANDOVER,SP10 2BL
Number: | 10485055 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HALL,ASHWELL,LE15 7LJ
Number: | OC343451 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |