About

Registered Number: 02814848
Date of Incorporation: 04/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE

 

Having been setup in 1993, A La Carte Recruitment Ltd are based in Nottinghamshire. The current directors of this business are listed as Collins, Paul Simon, Gormley, Philip Andrew, Jackson, Timothy David, Fairey, Simon, Vitols, Carol Mary, Vitols, Erik Paul, Vitols, Mandy Teresa, Vitols, Robert Mike at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIREY, Simon 08 June 2001 17 May 2010 1
VITOLS, Carol Mary 04 May 1993 02 January 2007 1
VITOLS, Erik Paul 04 May 1993 17 May 2010 1
VITOLS, Mandy Teresa 04 May 1993 17 May 2010 1
VITOLS, Robert Mike 04 May 1993 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Paul Simon 12 August 2016 27 September 2019 1
GORMLEY, Philip Andrew 27 September 2019 01 August 2020 1
JACKSON, Timothy David 17 May 2010 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP04 - Appointment of corporate secretary 04 August 2020
MR01 - N/A 06 July 2020
RESOLUTIONS - N/A 15 June 2020
MA - Memorandum and Articles 12 June 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 19 December 2019
AP03 - Appointment of secretary 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 23 September 2019
MA - Memorandum and Articles 29 August 2019
RESOLUTIONS - N/A 22 July 2019
MR01 - N/A 05 July 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 25 January 2018
CH01 - Change of particulars for director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2017
AA - Annual Accounts 16 September 2016
AP03 - Appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 14 June 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA01 - Change of accounting reference date 09 June 2010
TM02 - Termination of appointment of secretary 20 May 2010
AD01 - Change of registered office address 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AP03 - Appointment of secretary 20 May 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 19 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 06 March 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 21 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
RESOLUTIONS - N/A 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
123 - Notice of increase in nominal capital 20 June 2000
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 01 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
288 - N/A 26 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
NEWINC - New incorporation documents 04 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Debenture 25 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.