40 Plus Recruitment Limited

General information

Name:

40 Plus Recruitment Ltd

Office Address:

2 Crossways Business Centre Bicester Road Kingswood HP18 0RA Aylesbury

Number: 07143044

Incorporation date: 2010-02-02

Dissolution date: 2022-03-15

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

40 Plus Recruitment came into being in 2010 as a company enlisted under no 07143044, located at HP18 0RA Aylesbury at 2 Crossways Business Centre Bicester Road. The firm's last known status was dissolved. 40 Plus Recruitment had been operating on the market for 12 years.

Kelly D. and Stephen D. were the firm's directors and were managing the firm from 2015 to 2022.

The companies with significant control over this firm were as follows: Healthibrand Ltd owned over 3/4 of company shares. This business could have been reached in Aylesbury at Bicester Road, Kingswood, HP18 0RA and was registered as a PSC under the reg no 06804883.

Financial data based on annual reports

Company staff

Kelly D.

Role: Director

Appointed: 12 June 2015

Latest update: 12 April 2024

Stephen D.

Role: Director

Appointed: 12 June 2015

Latest update: 12 April 2024

People with significant control

Healthibrand Ltd
Address: 2 Crssways Business Centre Bicester Road, Kingswood, Aylesbury, HP18 0RA, England
Legal authority Companies Act 2006 Et Seq
Legal form Limited Comany
Country registered England
Place registered Companies House
Registration number 06804883
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 16 February 2020
Confirmation statement last made up date 02 February 2019
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 April 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 April 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts 8 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 Druids Walk Chinnor

Post code:

OX39 4JF

City / Town:

United Kingdom

Accountant/Auditor,
2013

Name:

Danton Partners Ltd

Address:

7 Merlin Centre Gatehouse Close

Post code:

HP19 8DP

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
12
Company Age

Closest companies