RECRUIT 121 LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
RECRUIT 121 LIMITED is a Private Limited Company from NEWPORT UNITED KINGDOM and has the status: Active.
RECRUIT 121 LIMITED was incorporated 23 years ago on 22/08/2000 and has the registered number: 04057549. The accounts status is FULL and accounts are next due on 30/09/2024.
RECRUIT 121 LIMITED was incorporated 23 years ago on 22/08/2000 and has the registered number: 04057549. The accounts status is FULL and accounts are next due on 30/09/2024.
RECRUIT 121 LIMITED - NEWPORT
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRADBURY HOUSE
NEWPORT
GWENT
NP20 2DW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHE ROY HOOKINGS | Aug 1973 | British | Director | 2001-01-06 | CURRENT |
MR MATHEW GOWER HOLMES | Nov 1985 | British | Director | 2017-07-27 | CURRENT |
MR CHE ROY HOOKINGS | Aug 1973 | British | Secretary | 2005-01-07 | CURRENT |
MR JAMES ALEXANDER TURNER | Mar 1976 | British | Director | 2017-07-27 | CURRENT |
SHANE WEBZELL | Apr 1972 | British | Director | 2001-01-08 UNTIL 2004-10-01 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-08-22 UNTIL 2000-08-22 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-08-22 UNTIL 2000-08-22 | RESIGNED | ||
MRS STEPHANIE LOUISE TURNER | Nov 1975 | British | Director | 2011-02-03 UNTIL 2014-10-09 | RESIGNED |
KEVIN JONES | Jan 1971 | British | Director | 2001-01-24 UNTIL 2003-01-20 | RESIGNED |
MR CHRISTOPHER HOLCROFT | Oct 1964 | British | Director | 2000-11-14 UNTIL 2015-09-24 | RESIGNED |
MR MIKE BOBBETT | Feb 1978 | British | Director | 2015-03-20 UNTIL 2018-09-07 | RESIGNED |
STEPHEN JAMES TURTON | Jul 1967 | British | Secretary | 2004-10-22 UNTIL 2005-01-07 | RESIGNED |
STEPHEN JAMES TURTON | Jul 1967 | British | Secretary | 2004-10-22 UNTIL 2005-01-07 | RESIGNED |
ROBIN CHARLES KEEVIL | Jul 1952 | Secretary | 2001-03-09 UNTIL 2005-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Alexander Turner | 2017-08-22 | 3/1976 | Newport Gwent | Right to appoint and remove directors |
Mr Mathew Gower Holmes | 2017-08-22 | 11/1985 | Newport Gwent | Right to appoint and remove directors |
Mr Mike Bobbett | 2016-08-22 - 2018-09-07 | 2/1978 | Cardiff | Significant influence or control |
Mr Che Roy Hookings | 2016-08-22 | 8/1973 | Newport Gwent |
Ownership of shares 75 to 100 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RECRUIT_121_LIMITED - Accounts | 2023-09-28 | 31-12-2022 | £2,021,421 Cash £3,852,064 equity |
RECRUIT_121_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £933,435 Cash £2,561,901 equity |
RECRUIT_121_LIMITED - Accounts | 2021-09-16 | 31-12-2020 | £359,803 Cash £2,471,456 equity |
RECRUIT_121_LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £353,670 Cash £1,817,688 equity |
RECRUIT_121_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £905,554 Cash £733,533 equity |