S P S Recruitment Limited

General information

Name:

S P S Recruitment Ltd

Office Address:

10 Western Road RM1 3JT Romford

Number: 07083768

Incorporation date: 2009-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Romford under the following Company Registration No.: 07083768. This company was started in the year 2009. The main office of the company is situated at 10 Western Road . The postal code for this address is RM1 3JT. From 2010-02-18 S P S Recruitment Limited is no longer under the business name Streamline Professional Solutions. This enterprise's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Sat, 31st Dec 2022 is the last time company accounts were reported.

When it comes to the following firm's executives data, for fifteen years there have been three directors: Matthew P., Lee G. and Susan H.. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Lee G. as a secretary for the last fifteen years.

  • Previous company's names
  • S P S Recruitment Limited 2010-02-18
  • Streamline Professional Solutions Ltd 2009-11-23

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 01 December 2009

Latest update: 13 December 2023

Lee G.

Role: Director

Appointed: 01 December 2009

Latest update: 13 December 2023

Lee G.

Role: Secretary

Appointed: 23 November 2009

Latest update: 13 December 2023

Susan H.

Role: Director

Appointed: 23 November 2009

Latest update: 13 December 2023

People with significant control

Executives who have control over this firm are as follows: Lee G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lee G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Tuesday 5th September 2023 (CS01)
filed on: 5th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode