About

Registered Number: 05440705
Date of Incorporation: 29/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 52a High Street, Erdington, Birmingham, B23 6RH

 

Link 2 Recruit Ltd was established in 2005, it's status at Companies House is "Active". The current directors of this company are listed as Chatfield, Philip David, Mcguire, Dean, Morrell, Paul, Pickerill, Stuart, Parkes, Emma, Wells, Tim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATFIELD, Philip David 14 March 2016 - 1
MCGUIRE, Dean 29 April 2005 - 1
MORRELL, Paul 31 January 2007 - 1
PARKES, Emma 29 April 2005 31 January 2007 1
WELLS, Tim 31 January 2007 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
PICKERILL, Stuart 29 April 2005 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 04 November 2019
PSC02 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
TM01 - Termination of appointment of director 10 July 2019
MR04 - N/A 05 July 2019
MR04 - N/A 05 July 2019
MR01 - N/A 12 June 2019
MR01 - N/A 04 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 05 August 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 November 2009
287 - Change in situation or address of Registered Office 23 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 November 2008
225 - Change of Accounting Reference Date 19 August 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 14 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 29 November 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.