-
THE HIRING HUB HOLDINGS LIMITED - Fourways House, 57 Hilton Street, Manchester, M1 2EJ, United Kingdom
Company Information
- Company registration number
- 08203080
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fourways House
- 57 Hilton Street
- Manchester
- M1 2EJ
- England Fourways House, 57 Hilton Street, Manchester, M1 2EJ, England UK
Management
- Managing Directors
- BEATON, Edward L'Estrange
- BEATON, Oliver Charles
- CHAMBERS, Oliver
- SWAN, Simon James
- WILKINSON, Simon John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-05
- Age Of Company 2012-09-05 11 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- -
- -
- -
- Ensco 1469 Limited
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GWECO 544 LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-09-19
- Last Date: 2022-09-05
-
THE HIRING HUB HOLDINGS LIMITED Company Description
- THE HIRING HUB HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08203080. Its current trading status is "live". It was registered 2012-09-05. It was previously called GWECO 544 LIMITED. It has declared SIC or NACE codes as "78109". It has 5 directors It can be contacted at Fourways House .
Get THE HIRING HUB HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Hiring Hub Holdings Limited - Fourways House, 57 Hilton Street, Manchester, M1 2EJ, United Kingdom
- 2012-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE HIRING HUB HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-10) - TM01
-
appoint-person-director-company-with-name-date (2023-05-10) - AP01
-
notification-of-a-person-with-significant-control (2023-04-04) - PSC02
-
cessation-of-a-person-with-significant-control (2023-04-04) - PSC07
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-14) - MR01
-
accounts-with-accounts-type-group (2022-09-20) - AA
-
confirmation-statement-with-no-updates (2022-09-16) - CS01
-
termination-director-company-with-name-termination-date (2022-05-30) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-09-27) - AA
-
confirmation-statement-with-updates (2021-09-16) - CS01
-
capital-allotment-shares (2021-05-24) - SH01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-10-22) - PSC02
-
capital-allotment-shares (2020-01-20) - SH01
-
termination-director-company-with-name-termination-date (2020-10-02) - TM01
-
cessation-of-a-person-with-significant-control (2020-10-22) - PSC07
-
accounts-with-accounts-type-group (2020-12-15) - AA
-
change-to-a-person-with-significant-control (2020-10-23) - PSC04
-
confirmation-statement-with-updates (2020-10-23) - CS01
keyboard_arrow_right 2019
-
resolution (2019-03-22) - RESOLUTIONS
-
capital-allotment-shares (2019-04-01) - SH01
-
appoint-person-director-company-with-name-date (2019-05-17) - AP01
-
second-filing-capital-allotment-shares (2019-10-10) - RP04SH01
-
termination-director-company-with-name-termination-date (2019-03-18) - TM01
-
capital-allotment-shares (2019-07-30) - SH01
-
appoint-person-director-company-with-name-date (2019-08-20) - AP01
-
resolution (2019-10-28) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
legacy (2019-10-28) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-10-28) - SH19
-
legacy (2019-10-28) - SH20
-
resolution (2019-12-18) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
keyboard_arrow_right 2018
-
resolution (2018-10-11) - RESOLUTIONS
-
capital-allotment-shares (2018-10-04) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-27) - AA
-
confirmation-statement-with-updates (2018-09-12) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-05) - PSC07
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-10-20) - RP04SH01
-
notification-of-a-person-with-significant-control (2017-11-01) - PSC01
-
notification-of-a-person-with-significant-control (2017-11-01) - PSC02
-
termination-director-company-with-name-termination-date (2017-10-13) - TM01
-
confirmation-statement-with-updates (2017-11-01) - CS01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
appoint-person-director-company-with-name-date (2017-10-10) - AP01
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
-
capital-name-of-class-of-shares (2017-09-19) - SH08
-
resolution (2017-09-18) - RESOLUTIONS
-
capital-allotment-shares (2017-09-13) - SH01
-
accounts-with-accounts-type-dormant (2017-09-05) - AA
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-12) - AD01
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
termination-director-company-with-name-termination-date (2016-08-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-13) - AA
-
mortgage-satisfy-charge-full (2016-09-22) - MR04
-
confirmation-statement-with-updates (2016-09-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
-
second-filing-of-form-with-form-type (2015-02-19) - RP04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
capital-return-purchase-own-shares (2014-11-14) - SH03
-
capital-name-of-class-of-shares (2014-11-14) - SH08
-
capital-variation-of-rights-attached-to-shares (2014-11-14) - SH10
-
resolution (2014-11-14) - RESOLUTIONS
-
capital-cancellation-shares (2014-11-25) - SH06
-
capital-allotment-shares (2014-11-25) - SH01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
-
appoint-person-director-company-with-name-date (2014-12-04) - AP01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-05-29) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-08-09) - MR01
-
termination-director-company-with-name (2013-07-30) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-10-25) - AD01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-11) - AP01
-
incorporation-company (2012-09-05) - NEWINC
-
change-of-name-notice (2012-12-07) - CONNOT
-
resolution (2012-12-07) - RESOLUTIONS
-
certificate-change-of-name-company (2012-12-11) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-12-11) - AD01
-
capital-allotment-shares (2012-12-11) - SH01
-
resolution (2012-12-11) - RESOLUTIONS
-
capital-alter-shares-subdivision (2012-12-11) - SH02
-
capital-name-of-class-of-shares (2012-12-11) - SH08
-
capital-variation-of-rights-attached-to-shares (2012-12-11) - SH10
-
termination-director-company-with-name (2012-12-11) - TM01
-
change-account-reference-date-company-current-extended (2012-12-11) - AA01