Ceema Recruitment Limited

General information

Name:

Ceema Recruitment Ltd

Office Address:

4 The Omega Centre Stratton Business Park London Road SG18 8QB Biggleswade

Number: 02148528

Incorporation date: 1987-07-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ceema Recruitment Limited is officially located at Biggleswade at 4 The Omega Centre Stratton Business Park. You can find this business by referencing its area code - SG18 8QB. Ceema Recruitment's incorporation dates back to 1987. This firm is registered under the number 02148528 and company's official state is active. Although recently known as Ceema Recruitment Limited, it had the name changed. The firm was known under the name Technical Design Services until 1997-06-04, when it got changed to Ceema Technology Recruitment. The final switch took place on 2019-01-08. The company's declared SIC number is 78200 and their NACE code stands for Temporary employment agency activities. The business latest financial reports describe the period up to June 30, 2022 and the most recent annual confirmation statement was filed on December 31, 2022.

Andrew M. is this company's only managing director, who was formally appointed in 2014 in June. That firm had been governed by John B. up until 2016. In addition another director, including Brian F. quit on 2015-09-14.

  • Previous company's names
  • Ceema Recruitment Limited 2019-01-08
  • Ceema Technology Recruitment Limited 1997-06-04
  • Technical Design Services Limited 1987-07-20

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 12 June 2014

Latest update: 26 January 2024

People with significant control

Executives with significant control over the firm are: Andrew M. has substantial control or influence over the company. Catherine A. owns over 3/4 of company shares.

Andrew M.
Notified on 10 August 2016
Nature of control:
substantial control or influence
Catherine A.
Notified on 28 April 2021
Nature of control:
over 3/4 of shares
Keith A.
Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 1 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 1 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

George Hay Partnership Llp

Address:

Unit 1b Focus 4 Fourth Avenue

Post code:

SG6 2TU

City / Town:

Letchworth

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
36
Company Age

Similar companies nearby

Closest companies