About

Registered Number: 03699877
Date of Incorporation: 22/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 7 Hayfield Lane Business Park, Hayfield Lane Finningley, Doncaster, South Yorkshire, DN9 3NP

 

Founded in 1999, Straco Recruitment Ltd have registered office in Doncaster. The company has 3 directors listed 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
HORSEMAN, Simon 22 January 1999 - 1
CONNELLY, Donna 03 January 2006 17 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HORSEMAN, Colin 22 January 1999 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 10 October 2017
MR01 - N/A 21 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 October 2012
SH01 - Return of Allotment of shares 20 August 2012
RESOLUTIONS - N/A 14 August 2012
CC04 - Statement of companies objects 14 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 26 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 12 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 21 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 23 November 2000
363s - Annual Return 27 March 2000
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Outstanding

N/A

Debenture 30 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.