Attract Recruitment Ltd

General information

Name:

Attract Recruitment Limited

Office Address:

59 Union Street LU6 1EX Dunstable

Number: 07866560

Incorporation date: 2011-11-30

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

The official date the firm was founded is 2011-11-30. Registered under number 07866560, the firm is considered a Private Limited Company. You may visit the headquarters of the firm during office hours under the following location: 59 Union Street, LU6 1EX Dunstable. Created as Erc Engineering Recruitment Consultancy, the company used the name until 2013-09-13, then it got changed to Attract Recruitment Ltd. This business's SIC code is 78109 : Other activities of employment placement agencies. Attract Recruitment Limited filed its account information for the period that ended on 2021-11-30. The latest annual confirmation statement was submitted on 2022-11-30.

Right now, this particular firm is directed by one managing director: Rachel S., who was chosen to lead the company in November 2011.

Rachel S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Attract Recruitment Ltd 2013-09-13
  • Erc Engineering Recruitment Consultancy Ltd 2011-11-30

Financial data based on annual reports

Company staff

Rachel S.

Role: Director

Appointed: 30 November 2011

Latest update: 5 April 2024

People with significant control

Rachel S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-11-30
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 November 2012
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 July 2014
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts 19 July 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 19 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
Address change date: 15th February 2024. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: 59 Union Street Dunstable Bedfordshire LU6 1EX (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
12
Company Age

Similar companies nearby

Closest companies