Smarter Recruitment Limited

General information

Name:

Smarter Recruitment Ltd

Office Address:

C/o Leonard Curtis 36 Park Row LS1 5JL Leeds

Number: 04509040

Incorporation date: 2002-08-12

Dissolution date: 2018-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the establishment of Smarter Recruitment Limited, a company that was situated at C/o Leonard Curtis, 36 Park Row, Leeds. It was registered on 2002/08/12. Its Companies House Registration Number was 04509040 and the company post code was LS1 5JL. The company had been active on the market for approximately 16 years up until 2018/12/06.

Andrew B. was the following company's managing director, selected to lead the company in 2005.

Andrew B. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Helen B.

Role: Secretary

Appointed: 18 January 2005

Latest update: 27 March 2023

Andrew B.

Role: Director

Appointed: 18 January 2005

Latest update: 27 March 2023

People with significant control

Andrew B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 26 August 2018
Confirmation statement last made up date 12 August 2017
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 26/08/2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26/08/2016
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 May 2013
Annual Accounts 2 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 September 2015

Company Vehicle Operator Data

2/3 Grammar School Street

City

Bradford

Postal code

BD1 4QD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to C/O Leonard Curtis 36 Park Row Leeds LS1 5JL on Thursday 21st September 2017 (AD01)
filed on: 21st, September 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2/3 Grammar School Street

Post code:

BD1 4QH

City / Town:

Bradford

HQ address,
2013

Address:

2/3 Grammar School Street

Post code:

BD1 4QH

City / Town:

Bradford

HQ address,
2014

Address:

2/3 Grammar School Street

Post code:

BD1 4QD

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
16
Company Age

Similar companies nearby

Closest companies