The Recruitment Shop Limited

General information

Name:

The Recruitment Shop Ltd

Office Address:

Ground Floor, Unit 1 Mulgrave Chambers, 26 -28 Mulgrave Road SM2 6LE Sutton

Number: 04793228

Incorporation date: 2003-06-10

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Recruitment Shop is a business with it's headquarters at SM2 6LE Sutton at Ground Floor, Unit 1 Mulgrave Chambers,. This firm was set up in 2003 and is registered under reg. no. 04793228. This firm has been active on the UK market for 21 years now and company current status is active. This business's Standard Industrial Classification Code is 78200: Temporary employment agency activities. The most recent filed accounts documents were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-05-20.

Right now, this particular limited company has one director: Deborah L., who was arranged to perform management duties in June 2003. Since May 20, 2012 Nicola T., had fulfilled assigned duties for this limited company till the resignation in 2019. Furthermore another director, namely Roger L. gave up the position two years ago.

Financial data based on annual reports

Company staff

Deborah L.

Role: Director

Appointed: 10 June 2003

Latest update: 20 March 2024

People with significant control

The companies that control this firm include: Effer Ventures Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wirral at Telegraph Road, Heswall, CH60 7SE and was registered as a PSC under the registration number 13438317.

Effer Ventures Limited
Address: First Floor 2 Castle Buildings Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13438317
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roger L.
Notified on 1 October 2016
Ceased on 1 June 2022
Nature of control:
substantial control or influence
Deborah L.
Notified on 1 October 2016
Ceased on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period extended from 2023-09-29 to 2023-12-31 (AA01)
filed on: 6th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

30 High Street

Post code:

CR7 8LE

City / Town:

Thornton Heath

HQ address,
2014

Address:

30 High Street

Post code:

CR7 8LE

City / Town:

Thornton Heath

HQ address,
2015

Address:

30 High Street

Post code:

CR7 8LE

City / Town:

Thornton Heath

Accountant/Auditor,
2015 - 2014

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
20
Company Age

Closest Companies - by postcode