Midlands Driver Recruitment Limited

General information

Name:

Midlands Driver Recruitment Ltd

Office Address:

7 Newfield Court 586 Fulwood Road S10 3QE Sheffield

Number: 05055213

Incorporation date: 2004-02-25

Dissolution date: 2020-07-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05055213 twenty years ago, Midlands Driver Recruitment Limited had been a private limited company until 2020-07-14 - the day it was formally closed. The last known registration address was 7 Newfield Court, 586 Fulwood Road Sheffield. This company was known as Stoneygate 146 until 2005-05-06, at which point the name was changed to Class One Driver Recruitment. The final was known as took place on 2005-11-30.

Kevin H. was the company's managing director, appointed in 2005.

Kevin H. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Midlands Driver Recruitment Limited 2005-11-30
  • Class One Driver Recruitment Limited 2005-05-06
  • Stoneygate 146 Limited 2004-02-25

Financial data based on annual reports

Company staff

Kevin H.

Role: Director

Appointed: 28 April 2005

Latest update: 17 March 2024

People with significant control

Kevin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zoe H.
Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 18 September 2019
Confirmation statement last made up date 04 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 22 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 May 2013
Annual Accounts 19 August 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 August 2014
Annual Accounts 24 August 2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 7 Newfield Court 586 Fulwood Road Sheffield S10 3QE. Change occurred on Monday 6th January 2020. Company's previous address: 108 Ranby Road Sheffield S11 7AL. (AD01)
filed on: 6th, January 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2014

Address:

3 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2015

Address:

3 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

HQ address,
2016

Address:

3 Warren Park Way Enderby

Post code:

LE19 4SA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
16
Company Age

Closest Companies - by postcode