1st For Recruitment Training Ltd

General information

Name:

1st For Recruitment Training Limited

Office Address:

Suite 2, First Floor Parkway 2 M14 7LU Princess Road

Number: 07468305

Incorporation date: 2010-12-13

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1st For Recruitment Training Ltd is located at Princess Road at Suite 2, First Floor. You can search for this business using the postal code - M14 7LU. 1st For Recruitment Training's founding dates back to 2010. The firm is registered under the number 07468305 and company's current status is active. The company has a history in business name changing. Up till now the company had six different company names. Up to 2021 the company was run under the name of Bior Academy and up to that point the official company name was Apprenticeships 365. This firm's declared SIC number is 94120 which stands for Activities of professional membership organizations. The company's most recent financial reports cover the period up to 2022-03-29 and the latest confirmation statement was released on 2022-09-23.

According to the latest data, there seems to be a single managing director in the company: Azam M. (since January 12, 2017). The following limited company had been presided over by Talat M. till 2021. Furthermore another director, including Barbara K. quit fourteen years ago.

  • Previous company's names
  • 1st For Recruitment Training Ltd 2021-10-20
  • Bior Academy Limited 2020-12-18
  • Apprenticeships 365 Ltd 2020-10-09
  • Bior Academy Limited 2017-05-19
  • Ior Academy Limited 2011-05-11
  • The Recruiters Confederation Training Company Limited 2011-03-18
  • The Recruiters Confederation Limited 2010-12-13

Financial data based on annual reports

Company staff

Azam M.

Role: Director

Appointed: 12 January 2017

Latest update: 17 February 2024

People with significant control

Azam M. 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.

Azam M.
Notified on 16 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Talat M.
Notified on 23 September 2020
Ceased on 16 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Azmat M.
Notified on 1 June 2016
Ceased on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

76 Manchester Road

Post code:

M34 3PS

City / Town:

Denton

HQ address,
2013

Address:

76 Manchester Road

Post code:

M34 3PS

City / Town:

Denton

HQ address,
2014

Address:

76 Manchester Road

Post code:

M34 3PS

City / Town:

Denton

HQ address,
2015

Address:

76 Manchester Road

Post code:

M34 3PS

City / Town:

Denton

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
13
Company Age

Closest Companies - by postcode