About

Registered Number: 05568820
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Bracebridge House, 1a Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

 

Point Recruitment Consultants Ltd was registered on 20 September 2005 and are based in Sutton Coldfield in West Midlands, it has a status of "Active". We don't know the number of employees at this organisation. Anderson, Stephen Grant, Mc Sheffrey, Hugh, Smith, Claire are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Stephen Grant 01 January 2012 23 October 2018 1
MC SHEFFREY, Hugh 20 September 2005 02 January 2010 1
SMITH, Claire 01 January 2006 09 October 2006 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH03 - Change of particulars for secretary 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH03 - Change of particulars for secretary 13 December 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 19 September 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 28 June 2007
225 - Change of Accounting Reference Date 01 June 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.