About

Registered Number: 04150086
Date of Incorporation: 30/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, DH9 9DB,

 

The Talent Group Uk Ltd was founded on 30 January 2001 and are based in County Durham. The Talent Group Uk Ltd has 5 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Lisa Anne 10 February 2005 09 March 2006 1
HUGHES, Trevor 01 May 2004 13 October 2005 1
NEWTON, Paul 01 May 2004 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Jemma Victoria 13 January 2003 31 March 2004 1
WILKIN, John Graeme 28 January 2009 22 May 2009 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 21 November 2017
RP04AR01 - N/A 09 May 2017
RP04AR01 - N/A 09 May 2017
AAMD - Amended Accounts 20 April 2017
AAMD - Amended Accounts 20 April 2017
RP04CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 08 December 2014
SH01 - Return of Allotment of shares 22 October 2014
RESOLUTIONS - N/A 10 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 17 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
CERTNM - Change of name certificate 29 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
287 - Change in situation or address of Registered Office 19 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
RESOLUTIONS - N/A 07 May 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
AA - Annual Accounts 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 21 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
RESOLUTIONS - N/A 24 April 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 October 2003 Outstanding

N/A

Debenture deed 24 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.