The Hiring Hub Holdings Limited

General information

Name:

The Hiring Hub Holdings Ltd

Office Address:

Fourways House 57 Hilton Street M1 2EJ Manchester

Number: 08203080

Incorporation date: 2012-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hiring Hub Holdings has been operating offering its services for twelve years. Started under number 08203080, this company is classified as a Private Limited Company. You may find the headquarters of the company during its opening times at the following address: Fourways House 57 Hilton Street, M1 2EJ Manchester. This company debuted under the name Gweco 544, but for the last twelve years has operated under the name The Hiring Hub Holdings Limited. This firm's declared SIC number is 78109 meaning Other activities of employment placement agencies. Sat, 31st Dec 2022 is the last time company accounts were filed.

As suggested by the firm's executives list, since 10th November 2022 there have been five directors to name just a few: Oliver B., Oliver C. and Edward B..

  • Previous company's names
  • The Hiring Hub Holdings Limited 2012-12-11
  • Gweco 544 Limited 2012-09-05

Financial data based on annual reports

Company staff

Oliver B.

Role: Director

Appointed: 10 November 2022

Latest update: 6 January 2024

Oliver C.

Role: Director

Appointed: 10 November 2022

Latest update: 6 January 2024

Edward B.

Role: Director

Appointed: 10 November 2022

Latest update: 6 January 2024

Simon W.

Role: Director

Appointed: 10 November 2022

Latest update: 6 January 2024

Simon S.

Role: Director

Appointed: 28 November 2012

Latest update: 6 January 2024

People with significant control

The companies that control the firm are as follows: Ensco 1469 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Manchester at 98 King Street, M2 4WU and was registered as a PSC under the registration number 14347282. Simon S. has substantial control or influence over the company.

Ensco 1469 Limited
Address: Ship Canal House 98 King Street, Manchester, M2 4WU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14347282
Notified on 10 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Venture Founders Nominee Limited
Address: Fourways House 57 Hilton Street, Manchester, M1 2EJ, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09050765
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Npif Nw Equity Lp
Address: Clarence House Clarence Street, Manchester, M2 4DW, England
Legal authority Uk Law
Legal form Limited Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Lp017870
Notified on 10 December 2019
Ceased on 10 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon S.
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sara J.
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sara J.
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Venture Founders Nominees Limited
Legal authority English
Legal form Ltd
Notified on 6 April 2016
Ceased on 16 April 2016
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 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 17 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 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
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 Document replacement Incorporation Insolvency 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: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
11
Company Age

Similar companies nearby

Closest companies