About

Registered Number: 04659646
Date of Incorporation: 07/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Craven House 32 Lee Lane, Horwich, Bolton, BL6 7BY

 

Having been setup in 2003, Absolute Sales & Marketing Recruitment Ltd has its registered office in Bolton. We do not know the number of employees at the company. The current directors of the business are listed as Iacovelli, Adelina, Newton, Angela, Gross, Louise Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Angela 07 February 2003 - 1
GROSS, Louise Claire 07 February 2003 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
IACOVELLI, Adelina 31 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 06 February 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
PSC04 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
AP03 - Appointment of secretary 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 07 March 2014
AAMD - Amended Accounts 26 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 16 May 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
225 - Change of Accounting Reference Date 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.