CONSTRUCTION RECRUITMENT SERVICES LIMITED
Overview
| Company Name | CONSTRUCTION RECRUITMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07358671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSTRUCTION RECRUITMENT SERVICES LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is CONSTRUCTION RECRUITMENT SERVICES LIMITED located?
| Registered Office Address | Berkeley Townsend Hunter House 150 Hutton Road Shenfield CM15 8NL Brentwood Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSTRUCTION RECRUITMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUREPAY CIS LIMITED | May 09, 2013 | May 09, 2013 |
| SUS CIS (UK) LIMITED | Aug 27, 2010 | Aug 27, 2010 |
What are the latest accounts for CONSTRUCTION RECRUITMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CONSTRUCTION RECRUITMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for CONSTRUCTION RECRUITMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 12 pages | AA | ||
Satisfaction of charge 073586710001 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 13 pages | AA | ||
Registration of charge 073586710002, created on Apr 25, 2024 | 11 pages | MR01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Matthew Thomas Hartie as a person with significant control on Feb 01, 2020 | 2 pages | PSC04 | ||
Notification of Deborah Anne Hartie as a person with significant control on Feb 01, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 12 pages | AA | ||
Statement of capital following an allotment of shares on Jan 01, 2019
| 4 pages | SH01 | ||
Registered office address changed from 24 Coniston Avenue Upminster Essex RM14 3XR England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on May 14, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Thomas Hartie on Feb 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from 24 Coniston Ave Coniston Avenue 24 Coniston Avenue Upminster Essex RM14 3XR England to 24 Coniston Avenue Upminster Essex RM14 3XR on Mar 12, 2019 | 1 pages | AD01 | ||
Registered office address changed from Highstone House 165 High Street Barnet EN5 5SU England to 24 Coniston Ave Coniston Avenue 24 Coniston Avenue Upminster Essex RM14 3XR on Jan 31, 2019 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jan 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CONSTRUCTION RECRUITMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTIE, Matthew Thomas | Director | Coniston Avenue RM14 3XR Upminster 24 Essex England | England | British | Director | 173956640001 | ||||
| GORE, Mark | Director | Tower Bridge Business Centre 46 - 48 East Smithfield E1W 1AW London Suite 102 England | United Kingdom | British | Director | 148114400001 | ||||
| KOPPANEN, Giselle Suzanne | Director | Suite 414 Brune Street E1 7NJ London Coppergate House Business Centre England | United Kingdom | British | Employment Consultant | 155225890001 | ||||
| KOPPANEN, Giselle Suzanne | Director | St Colme Road Dalgety Bay KY11 9LH Fife 12 United Kingdom | United Kingdom | British | Director | 155225890001 | ||||
| KOPPANEN, Patrik | Director | St Colme Road KY11 9LH Dalgety Bay 12 Fife | United Kingdom | Swedish | None | 127705180001 | ||||
| PATEL, Nisheet | Director | Tower Bridge Business Centre 46 - 48 East Smithfield E1W 1AW London Suite 102 England | United Kingdom | British | Director | 101830790002 |
Who are the persons with significant control of CONSTRUCTION RECRUITMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Deborah Anne Hartie | Feb 01, 2020 | 150 Hutton Road Shenfield CM15 8NL Brentwood Berkeley Townsend Hunter House Essex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Thomas Hartie | Apr 06, 2016 | 150 Hutton Road Shenfield CM15 8NL Brentwood Berkeley Townsend Hunter House Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0