-
PEEL NORTHERN SECURITY RECRUITMENT & TRAINING LIMITED - Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW, United Kingdom
Company Information
- Company registration number
- 06695501
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dlp House 46 Prescott Street
- Halifax
- West Yorkshire
- HX1 2QW Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW UK
Management
- Managing Directors
- PEEL, Andrew Colin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-11
- Age Of Company 2008-09-11 16 years
- SIC/NACE
- 7487
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- PEEL NORTHERN RECRUITMENT & TRAINING LIMITED
- Filing of Accounts
- Due Date: 2012-12-31
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2010-09-11
- Annual Return
- Due Date: 2016-09-25
- Last Date:
-
PEEL NORTHERN SECURITY RECRUITMENT & TRAINING LIMITED Company Description
- PEEL NORTHERN SECURITY RECRUITMENT & TRAINING LIMITED is a ltd registered in United Kingdom with the Company reg no 06695501. Its current trading status is "live". It was registered 2008-09-11. It was previously called PEEL NORTHERN RECRUITMENT & TRAINING LIMITED. It has declared SIC or NACE codes as "7487". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2010-09-11.It can be contacted at Dlp House 46 Prescott Street .
Get PEEL NORTHERN SECURITY RECRUITMENT & TRAINING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peel Northern Security Recruitment & Training Limited - Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW, United Kingdom
- 2008-09-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEEL NORTHERN SECURITY RECRUITMENT & TRAINING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-11) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-13) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-11) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-20) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-20) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-03-03) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-04-16) - 4.68
-
change-registered-office-address-company-with-date-old-address (2014-06-19) - AD01
keyboard_arrow_right 2013
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2013-02-11) - 2.34B
keyboard_arrow_right 2012
-
liquidation-in-administration-progress-report-with-brought-down-date (2012-10-04) - 2.24B
-
liquidation-in-administration-extension-of-period (2012-08-22) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2012-04-05) - 2.24B
keyboard_arrow_right 2011
-
liquidation-administration-notice-deemed-approval-of-proposals (2011-11-22) - F2.18
-
liquidation-in-administration-proposals (2011-10-31) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2011-09-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2011-09-16) - 2.12B
-
legacy (2011-08-23) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-06-27) - AA
-
appoint-person-director-company-with-name (2011-05-11) - AP01
-
termination-director-company-with-name (2011-05-11) - TM01
-
termination-secretary-company-with-name (2011-05-11) - TM02
-
termination-director-company-with-name (2011-06-06) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
change-person-director-company-with-change-date (2010-09-22) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-09-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-19) - AD01
-
accounts-with-accounts-type-dormant (2010-02-22) - AA
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-01-29) - CERTNM
-
legacy (2009-02-13) - 287
-
legacy (2009-06-16) - 287
-
legacy (2009-06-16) - 288a
-
termination-director-company-with-name (2009-10-20) - TM01
-
legacy (2009-10-14) - MG01
-
change-account-reference-date-company-previous-shortened (2009-10-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-08) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 288b
-
incorporation-company (2008-09-11) - NEWINC