About

Registered Number: 02608410
Date of Incorporation: 08/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Westerfield Business Centre Main Road, Westerfield, Ipswich, Suffolk, IP6 9AB

 

Based in Ipswich, Trg Recruitment Services Ltd was established in 1991. We don't currently know the number of employees at the organisation. The companies directors are listed as Gilbert, Maretta, Gilbert, Trevor Ronald, Matthews, Clive Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Trevor Ronald 07 August 1991 - 1
MATTHEWS, Clive Nicholas 07 August 1991 12 August 2005 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Maretta 22 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 May 2016
MR04 - N/A 08 June 2015
MR04 - N/A 08 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 31 May 2007
363s - Annual Return 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 February 2005
395 - Particulars of a mortgage or charge 13 November 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 11 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 28 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 11 May 2000
287 - Change in situation or address of Registered Office 31 March 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 10 May 1999
AA - Annual Accounts 08 April 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 01 July 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 24 June 1997
288 - N/A 09 September 1996
288 - N/A 06 August 1996
363s - Annual Return 26 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
AA - Annual Accounts 02 July 1996
288 - N/A 22 February 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 06 April 1995
395 - Particulars of a mortgage or charge 01 June 1994
363s - Annual Return 24 May 1994
288 - N/A 24 March 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 08 February 1993
288 - N/A 07 October 1992
363s - Annual Return 14 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1991
RESOLUTIONS - N/A 30 August 1991
MEM/ARTS - N/A 30 August 1991
287 - Change in situation or address of Registered Office 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
CERTNM - Change of name certificate 22 August 1991
NEWINC - New incorporation documents 08 May 1991

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 24 November 2005 Fully Satisfied

N/A

Composite all assets guarantee and debenture 12 November 2004 Fully Satisfied

N/A

Rent deposit deed 18 May 2004 Fully Satisfied

N/A

Fixed and floating charge 14 August 1998 Fully Satisfied

N/A

Debenture 23 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.