Hessle
East Yorkshire
HU13 0DZ
Director Name | Mrs Sharon Jean Siggers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(same day as company formation) |
Role | Recruitment Consultants |
Country of Residence | England |
Correspondence Address | Office F1, Beverley Enterprise Centre Beck View Ro Beverley East Riding Of Yorkshire HU17 0JT |
Director Name | Mrs Nicola Ann Robinson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Recruitment Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Paul Stuart Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Recruitment Consultants |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Website | www.sirorecruitment.com |
---|---|
Telephone | 0845 8385249 |
Telephone region | Unknown |
Registered Address | Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding Of Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 25 August 2022 (overdue) |
2 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
24 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 February 2019 | Registered office address changed from 14-16 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP United Kingdom to 1 Mantholme Offices Grange Way Molescroft Grange Farm Beverley HU17 9FS on 1 February 2019 (1 page) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to 14-16 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP on 6 July 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
31 August 2017 | Termination of appointment of Nicola Ann Robinson as a director on 31 March 2017 (2 pages) |
31 August 2017 | Termination of appointment of Nicola Ann Robinson as a director on 31 March 2017 (2 pages) |
22 August 2017 | Termination of appointment of Paul Stuart Robinson as a director on 31 March 2017 (2 pages) |
22 August 2017 | Termination of appointment of Paul Stuart Robinson as a director on 31 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
5 January 2017 | Director's details changed for Mr Paul Stuart Robinson on 9 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mrs Nicola Ann Robinson on 9 November 2016 (2 pages) |
5 January 2017 | Registered office address changed from C/O Siro Recruitment 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Jeffrey Michael Siggers on 9 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mrs Nicola Ann Robinson on 9 November 2016 (2 pages) |
5 January 2017 | Registered office address changed from C/O Siro Recruitment 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Paul Stuart Robinson on 9 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Jeffrey Michael Siggers on 9 November 2016 (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
14 January 2016 | Registered office address changed from 8 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH United Kingdom to C/O Siro Recruitment 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 8 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH United Kingdom to C/O Siro Recruitment 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 January 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|