Company NameTier One Resourcing Limited
DirectorHugo Burton
Company StatusActive
Company Number04834991
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NameTier One Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHugo Burton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleRecruitment
Correspondence AddressHollybank
Reckford Road Westleton
Saxmundham
Suffolk
IP17 3BE
Secretary NameThomas Nelson Burton
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
Ipswich
Suffolk
IP4 2UL

Contact

Websitewww.tieronestrategy.com/
Telephone08707346310
Telephone regionUnknown

Location

Registered Address1st Floor 239 High Street
Kensington
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hugo Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£75,621
Cash£19,107
Current Liabilities£22,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
9 July 2021Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page)
9 July 2021Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page)
10 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 September 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
2 January 2019Registered office address changed from Tier One Resourcing Limited Crown House 72 Hammersmith Road Hammersmith London W14 8th to 1st Floor 239 High Street Kensington London W8 6SN on 2 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Notification of Hugo Burton as a person with significant control on 12 August 2016 (2 pages)
20 July 2017Notification of Hugo Burton as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Hugo Burton as a person with significant control on 12 August 2016 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Secretary's details changed for Thomas Nelson Burton on 6 July 2015 (1 page)
20 August 2015Secretary's details changed for Thomas Nelson Burton on 6 July 2015 (1 page)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Secretary's details changed for Thomas Nelson Burton on 6 July 2015 (1 page)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Secretary's details changed for Thomas Nelson Burton on 1 September 2014 (1 page)
11 September 2014Secretary's details changed for Thomas Nelson Burton on 1 September 2014 (1 page)
11 September 2014Secretary's details changed for Thomas Nelson Burton on 1 September 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2009Return made up to 16/07/09; full list of members (3 pages)
9 September 2009Return made up to 16/07/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 January 2009Return made up to 16/07/08; full list of members (5 pages)
31 January 2009Return made up to 16/07/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2007Director's particulars changed (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 September 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(6 pages)
29 September 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(6 pages)
22 September 2006Registered office changed on 22/09/06 from: tier one resourcing LIMITED suite 155 2 old brompton road london SW7 3DQ (1 page)
22 September 2006Registered office changed on 22/09/06 from: tier one resourcing LIMITED suite 155 2 old brompton road london SW7 3DQ (1 page)
18 July 2005Return made up to 16/07/05; full list of members (6 pages)
18 July 2005Return made up to 16/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
28 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(6 pages)
23 July 2004Company name changed tier one LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed tier one LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2003Incorporation (6 pages)
16 July 2003Incorporation (6 pages)