Company NameRec-Sense Recruitment Ltd
DirectorStephen Terence Hollingbery
Company StatusActive
Company Number08574776
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Stephen Terence Hollingbery
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngand
Correspondence AddressPandora House 41-45 Lind Road
Sutton
Surrey
SM1 4PP

Contact

Websiterec-sense.com
Email address[email protected]
Telephone020 86611678
Telephone regionLondon

Location

Registered AddressSuite C, Tygan House
The Broadway
Cheam
SM3 8AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1Stephen Terence Hollingbery
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

1 March 2019Delivered on: 1 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as unit c, tygan house, the broadway, cheam, sutton, SM3 8AY and registered at hm land registry with title number SGL702972.
Outstanding

Filing History

3 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP to Suite C, Tygan House the Broadway Cheam SM3 8AY on 21 March 2019 (2 pages)
1 March 2019Registration of charge 085747760001, created on 1 March 2019 (78 pages)
9 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
23 July 2017Notification of Stephen Terence Hollinbery as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Stephen Terence Hollinbery as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Notification of Stephen Terence Hollinbery as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
26 March 2015Director's details changed for Mr Stephen Terence Hollingbery on 1 September 2014 (2 pages)
26 March 2015Director's details changed for Mr Stephen Terence Hollingbery on 1 September 2014 (2 pages)
26 March 2015Director's details changed for Mr Stephen Terence Hollingbery on 1 September 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 September 2014Registered office address changed from Quoin House Alfred Road Sutton Surrey SM1 4RR to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Quoin House Alfred Road Sutton Surrey SM1 4RR to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Quoin House Alfred Road Sutton Surrey SM1 4RR to Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 1 September 2014 (1 page)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)