About

Registered Number: 04834923
Date of Incorporation: 16/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES,

 

Ssg Recruitment Ltd was registered on 16 July 2003 with its registered office in Hemel Hempstead, it's status is listed as "Active". The companies directors are Bruce, Richard George, Moodie, Jamie David, Armstrong, Clare, Hulbert, Darren, Ion, Christopher, Parker, Gary, Armstrong, Clare, Hulbert, Darren, Jones, David Andrew, Mould, Laura. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Richard George 03 June 2019 - 1
MOODIE, Jamie David 19 December 2018 - 1
ARMSTRONG, Clare 09 March 2010 09 January 2019 1
HULBERT, Darren 07 January 2016 02 July 2018 1
JONES, David Andrew 16 July 2003 09 January 2019 1
MOULD, Laura 07 January 2016 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Clare 17 November 2009 07 January 2016 1
HULBERT, Darren 07 January 2016 02 July 2018 1
ION, Christopher 02 January 2005 17 November 2009 1
PARKER, Gary 08 April 2004 01 January 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 20 June 2020
AD01 - Change of registered office address 28 April 2020
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 24 June 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 02 May 2019
RESOLUTIONS - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
CC04 - Statement of companies objects 09 January 2019
PSC07 - N/A 19 December 2018
PSC02 - N/A 19 December 2018
AP01 - Appointment of director 19 December 2018
PSC04 - N/A 13 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 02 August 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 13 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 September 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 27 September 2013
RESOLUTIONS - N/A 19 November 2012
SH08 - Notice of name or other designation of class of shares 19 November 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 11 December 2009
AP03 - Appointment of secretary 11 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 August 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
225 - Change of Accounting Reference Date 13 August 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.