Datacom Recruitment Limited

General information

Name:

Datacom Recruitment Ltd

Office Address:

13 Saxon Way Lychpit RG24 8SA Basingstoke

Number: 01256444

Incorporation date: 1976-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Datacom Recruitment Limited can be contacted at Basingstoke at 13 Saxon Way. Anyone can find the company by its post code - RG24 8SA. This enterprise has been in the field on the UK market for 48 years. This business is registered under the number 01256444 and its official state is active. Established as City Centre Staff Bureau, the company used the business name up till 7th January 2016, at which point it was changed to Datacom Recruitment Limited. This firm's registered with SIC code 78109 which means Other activities of employment placement agencies. 2021-12-31 is the last time when the company accounts were filed.

There's a group of two directors running this particular firm now, specifically Gillian V. and David S. who have been performing the directors obligations since 3rd January 2012.

David S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Datacom Recruitment Limited 2016-01-07
  • City Centre Staff Bureau Limited 1976-04-30

Financial data based on annual reports

Company staff

Gillian V.

Role: Director

Appointed: 03 January 2012

Latest update: 20 April 2024

David S.

Role: Director

Appointed: 25 August 1991

Latest update: 20 April 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 September 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 25 September 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 1 February 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 February 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018 (AA)
filed on: 26th, July 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
48
Company Age

Closest Companies - by postcode