Technet It Recruitment Limited

General information

Name:

Technet It Recruitment Ltd

Office Address:

1 Vincent Avenue Crownhill MK8 0AB Milton Keynes

Number: 04142465

Incorporation date: 2001-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04142465 is the registration number of Technet It Recruitment Limited. The firm was registered as a Private Limited Company on 2001-01-17. The firm has been active on the market for twenty three years. This business could be found at 1 Vincent Avenue Crownhill in Milton Keynes. The head office's postal code assigned to this address is MK8 0AB. The firm is recognized as Technet It Recruitment Limited. However, the firm also was listed as Elite Solutions (gb) up till the company name was replaced twenty two years from now. This firm's Standard Industrial Classification Code is 78200 which means Temporary employment agency activities. 2022-12-31 is the last time company accounts were filed.

The directors currently officially appointed by this company are: Emily R. appointed on 2023-07-31, Shayne S. appointed eight years ago and Curtis B. appointed on 2001-07-01.

  • Previous company's names
  • Technet It Recruitment Limited 2002-05-27
  • Elite Solutions (gb) Limited 2001-01-17

Financial data based on annual reports

Company staff

Emily R.

Role: Director

Appointed: 31 July 2023

Latest update: 26 March 2024

Shayne S.

Role: Director

Appointed: 01 August 2016

Latest update: 26 March 2024

Curtis B.

Role: Director

Appointed: 01 July 2001

Latest update: 26 March 2024

People with significant control

Curtis B.
Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control:
1/2 or less of shares
James G.
Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 May 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2 Regal Court Windsor Road

Post code:

SL6 2ET

City / Town:

Maidenhead

HQ address,
2014

Address:

2 Regal Court Windsor Road

Post code:

SL6 2ET

City / Town:

Maidenhead

HQ address,
2015

Address:

Origin Western Road

Post code:

RG12 1US

City / Town:

Bracknell

HQ address,
2016

Address:

Origin Western Road

Post code:

RG12 1US

City / Town:

Bracknell

Accountant/Auditor,
2013 - 2015

Name:

Wilson Partners Limited

Address:

5a Frascati Way

Post code:

SL6 4UY

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
23
Company Age

Closest Companies - by postcode