About

Registered Number: 06004429
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Allen House The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX,

 

Based in Sawbridgeworth in Hertfordshire, Intelligent Trust Recruitment Ltd was established in 2006. There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE-SAGE, Daniel Steven 01 September 2007 - 1
MORRIS, Ritchie Lee 14 August 2007 - 1
LE-SAGE, Rebecca Jane 01 April 2015 25 January 2017 1
MCCORMACK, Matthew 21 November 2006 14 August 2007 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 21 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 26 July 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 December 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
395 - Particulars of a mortgage or charge 08 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.