Company NameOur Tlc Recruitment Limited
DirectorRachel Anne Flerin
Company StatusActive
Company Number08787498
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Rachel Anne Flerin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Bradford Road
Shipley
West Yorkshire
BD18 3AP
Director NameMr Christopher Leonard D'Urso
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Forest Road
Loughborough
Leicestershire
LE12 8TZ
Director NameMr Chris D'Urso
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 6 31-33 Saltaire Road
Shipley
West Yorkshire
BD18 3HH

Location

Registered AddressSuite 6
31-33 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

29 August 2016Delivered on: 12 September 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 January 2014Delivered on: 4 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 November 2023Compulsory strike-off action has been discontinued (1 page)
1 November 2023Micro company accounts made up to 29 November 2022 (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
30 May 2022Termination of appointment of Chris D'urso as a director on 26 May 2022 (1 page)
30 May 2022Cessation of Christopher Leonard D'urso as a person with significant control on 26 May 2022 (1 page)
4 April 2022Registered office address changed from Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ England to Suite 6 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 4 April 2022 (1 page)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Unaudited abridged accounts made up to 29 November 2020 (8 pages)
9 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 August 2021Registered office address changed from Room 5 9 Newarke Street Leicester LE1 5SN England to Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ on 10 August 2021 (1 page)
4 February 2021Satisfaction of charge 087874980001 in full (1 page)
23 December 2020Unaudited abridged accounts made up to 29 November 2019 (8 pages)
26 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 29 November 2018 (8 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 29 November 2017 (8 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Registered office address changed from 212 Bradford Road Shipley West Yorkshire BD18 3AP to Room 5 9 Newarke Street Leicester LE1 5SN on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 212 Bradford Road Shipley West Yorkshire BD18 3AP to Room 5 9 Newarke Street Leicester LE1 5SN on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
12 September 2016Registration of charge 087874980002, created on 29 August 2016 (25 pages)
12 September 2016Registration of charge 087874980002, created on 29 August 2016 (25 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 30/08/2016
(3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 30/08/2016
(3 pages)
6 May 2016Appointment of Mr Chris D'urso as a director on 6 April 2016 (2 pages)
6 May 2016Appointment of Mr Chris D'urso as a director on 6 April 2016 (2 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Registration of charge 087874980001 (14 pages)
4 February 2014Registration of charge 087874980001 (14 pages)
30 December 2013Termination of appointment of Christopher D'urso as a director (1 page)
30 December 2013Termination of appointment of Christopher D'urso as a director (1 page)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(44 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
(44 pages)