Linkit Recruitment Limited

General information

Name:

Linkit Recruitment Ltd

Office Address:

Linkit Place Greenbank Estate Atherton Road, WN2 4SN Wigan

Number: 09577712

Incorporation date: 2015-05-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Linkit Place Greenbank Estate, Wigan WN2 4SN Linkit Recruitment Limited is categorised as a Private Limited Company with 09577712 registration number. It appeared on Wednesday 6th May 2015. This business's principal business activity number is 78200 and their NACE code stands for Temporary employment agency activities. The company's most recent financial reports describe the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-07-26.

The trademark number of Linkit Recruitment is UK00003177586. It was submitted for registration in August, 2016 and it registration process was completed by Intellectual Property Office in December, 2016. The firm will use this trademark untill August, 2026.

Currently, the directors listed by the following limited company are as follow: Matthew C. formally appointed in 2019 in June and Christopher W. formally appointed on Wednesday 1st August 2018.

Christopher W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003177586
Trademark image:-
Status:Registered
Filing date:2016-08-01
Date of entry in register:2016-12-30
Renewal date:2026-08-01
Owner name:Linkit Recruitment Limited
Owner address:Wigan Investment Centre, Waterside Drive, Wigan, United Kingdom, WN3 5BA

Financial data based on annual reports

Company staff

Matthew C.

Role: Director

Appointed: 01 June 2019

Latest update: 14 December 2023

Christopher W.

Role: Director

Appointed: 01 August 2018

Latest update: 14 December 2023

People with significant control

Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 06 May 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 May 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 06 May 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-07-26 (CS01)
filed on: 28th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Wigan Investment Centre Waterside Drive

Post code:

WN3 5BA

City / Town:

Wigan

Accountant/Auditor,
2016

Name:

Musker & Garrett Limited

Address:

Edward House North Mersey Business Centre Knowsley Industrial Park

Post code:

L33 7UY

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
8
Company Age

Closest Companies - by postcode