About

Registered Number: 03570146
Date of Incorporation: 26/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 14a High Street, Wanstead, London, E11 2AJ,

 

Public Sector Recruitment Ltd was registered on 26 May 1998 and are based in London, it has a status of "Active". The companies directors are listed as Soufan, Carlos Hussein, Soufan, Soskia, Beetham, Pat, Beetham, Patricia, Powell, Anne, Powell, Desmond, Soufan, Carlos Hussein. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUFAN, Carlos Hussein 29 November 2019 - 1
SOUFAN, Soskia 25 February 2020 - 1
BEETHAM, Pat 12 July 2018 29 November 2019 1
BEETHAM, Patricia 29 November 2019 13 December 2019 1
POWELL, Anne 26 May 1998 09 June 2014 1
POWELL, Desmond 26 May 1998 25 November 2013 1
SOUFAN, Carlos Hussein 09 June 2014 12 July 2018 1

Filing History

Document Type Date
PSC01 - N/A 22 July 2020
AP01 - Appointment of director 22 July 2020
PSC07 - N/A 22 July 2020
CS01 - N/A 21 May 2020
AD01 - Change of registered office address 16 April 2020
PSC01 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
PSC07 - N/A 18 September 2018
CS01 - N/A 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AD01 - Change of registered office address 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 31 December 2017
PSC01 - N/A 19 July 2017
RESOLUTIONS - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 18 August 2016
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 December 2010
DISS40 - Notice of striking-off action discontinued 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 11 June 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 16 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 13 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 10 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
225 - Change of Accounting Reference Date 31 March 1999
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.