Company Information for COVERED RECRUITMENT SERVICES LTD
MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5UX,
|
Company Registration Number
08870146
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COVERED RECRUITMENT SERVICES LTD | |
Legal Registered Office | |
MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX Other companies in RG14 | |
Company Number | 08870146 | |
---|---|---|
Company ID Number | 08870146 | |
Date formed | 2014-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 12:04:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KIRBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS LILLEY |
Director | ||
CHRISTOPHER CLACY |
Company Secretary | ||
CHRISTOPHER JOHN CLACY |
Director | ||
DANIEL MICHAEL JOHN SHERWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NODEONE LIMITED | Director | 2016-10-03 | CURRENT | 2015-01-26 | Active | |
MIND PULSE LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
NETTRANSLATE LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
TECHFORCE NETWORKS LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
TECHPULSE GROUP LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
CYBERCROWD LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
POWERIT-2-CHANNEL HOLDINGS LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Liquidation | |
BRIGHT PULSE TECHNOLOGY LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
BRIGHT PULSE RECRUITMENT LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Dissolved 2018-02-06 | |
LAZYCOM LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHT PULSE RECRUITMENT LIMITED | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017 | |
AA01 | PREVEXT FROM 31/05/2016 TO 30/09/2016 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 4 RIVERMEAD BUSINESS PARK THATCHAM BERKSHIRE RG19 4EP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LILLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KIRBY | |
AA01 | PREVEXT FROM 31/01/2015 TO 31/05/2015 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 26 SANDOWN WAY NEWBURY BERKSHIRE RG14 7SD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LILLEY / 01/03/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 17C KILN ROAD NEWBURY RG14 2HQ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLACY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLACY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SHERWOOD | |
AP01 | DIRECTOR APPOINTED DANIEL MICHAEL JOHN SHERWOOD | |
AP01 | DIRECTOR APPOINTED NICHOLAS LILLEY | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVERED RECRUITMENT SERVICES LTD
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as COVERED RECRUITMENT SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |