Huntsman Recruitment Limited

General information

Name:

Huntsman Recruitment Ltd

Office Address:

1 Coronation Street HX5 0DF Elland

Number: 08065021

Incorporation date: 2012-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Huntsman Recruitment Limited firm has been operating on the market for twelve years, as it's been founded in 2012. Started with Companies House Reg No. 08065021, Huntsman Recruitment was set up as a Private Limited Company with office in 1 Coronation Street, Elland HX5 0DF. This company's declared SIC number is 78300 - Human resources provision and management of human resources functions. Huntsman Recruitment Ltd filed its latest accounts for the financial year up to 2022-05-31. The company's latest annual confirmation statement was released on 2023-05-11.

To this date, the business has only been overseen by one director: Christopher P. who has been administering it for twelve years.

Christopher P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 11 May 2012

Latest update: 16 March 2024

People with significant control

Christopher P.
Notified on 12 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 July 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 November 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
On Mon, 1st Jan 2024 director's details were changed (CH01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

26 Huddersfield Road

Post code:

HD6 1HA

City / Town:

Brighouse

HQ address,
2014

Address:

26 Huddersfield Road

Post code:

HD6 1HA

City / Town:

Brighouse

HQ address,
2015

Address:

26 Huddersfield Road

Post code:

HD6 1HA

City / Town:

Brighouse

HQ address,
2016

Address:

26 Huddersfield Road

Post code:

HD6 1HA

City / Town:

Brighouse

Accountant/Auditor,
2016

Name:

Delegate Accountancy Services Limited

Address:

4 Bond Terrace

Post code:

WF1 2HW

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
11
Company Age

Closest Companies - by postcode