Company NameYes Rec2Rec Limited
Company StatusDissolved
Company Number04977385
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian Braley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duncan Sheard Glass Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameIan Peter Havers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressCroft House 8 Croft Field
Silsden
West Yorkshire
BD20 0NA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameShellie Louise Havers
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleTele Sales
Correspondence AddressCroft House 8 Croft Field
Silsden
West Yorkshire
BD20 0NA

Contact

Websiteyesrec2rec.co.uk
Email address[email protected]
Telephone07 968164343
Telephone regionMobile

Location

Registered AddressC/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
6 June 2018Notification of Ian Braley as a person with significant control on 6 June 2018 (2 pages)
8 January 2018Cessation of Ian Peter Havers as a person with significant control on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
8 January 2018Cessation of Ian Peter Havers as a person with significant control on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
8 January 2018Cessation of Shellie Louise Havers as a person with significant control on 31 December 2017 (1 page)
8 January 2018Cessation of Shellie Louise Havers as a person with significant control on 31 December 2017 (1 page)
18 May 2017Registered office address changed from Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA to C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Croft House 8 Croft Field Silsden West Yorkshire BD20 0NA to C/O Duncan Sheard Glass Lakeside Business Village, St. Davids Park Ewloe Deeside Flintshire CH5 3XP on 18 May 2017 (1 page)
11 May 2017Termination of appointment of Shellie Louise Havers as a secretary on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Shellie Louise Havers as a secretary on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Ian Peter Havers as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Ian Braley as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Ian Braley as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Ian Peter Havers as a director on 11 May 2017 (1 page)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 December 2009Director's details changed for Ian Peter Havers on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ian Peter Havers on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Ian Peter Havers on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / shellie havers / 26/11/2008 (1 page)
27 November 2008Director's change of particulars / ian havers / 26/11/2008 (1 page)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
27 November 2008Director's change of particulars / ian havers / 26/11/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from croft house 8 croft field silsden yorkshire BD20 0NA (1 page)
27 November 2008Secretary's change of particulars / shellie havers / 26/11/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from croft house 8 croft field silsden yorkshire BD20 0NA (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 January 2008Return made up to 26/11/07; full list of members (2 pages)
17 January 2008Return made up to 26/11/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 December 2006Return made up to 26/11/06; full list of members (2 pages)
5 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2006Location of register of members (1 page)
1 February 2006Return made up to 26/11/05; full list of members (2 pages)
1 February 2006Location of register of members (1 page)
1 February 2006Return made up to 26/11/05; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 26/11/04; full list of members (6 pages)
12 January 2005Return made up to 26/11/04; full list of members (6 pages)
23 December 2004Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2004Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 November 2003Incorporation (12 pages)
26 November 2003Incorporation (12 pages)