AWOL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

AWOL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04475119

Incorporation date

02/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Dalton House, 9 Dalton Square, Lancaster, Lancashire LA1 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon03/09/2025
Micro company accounts made up to 2025-07-31
dot icon29/07/2025
Director's details changed for Mr James Nicholas Brown on 2025-07-29
dot icon29/07/2025
Secretary's details changed for Kim Martin-Brown on 2025-07-29
dot icon29/07/2025
Director's details changed for Mrs Kim Martin-Brown on 2025-07-29
dot icon29/07/2025
Registered office address changed from C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF England to Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD on 2025-07-29
dot icon29/07/2025
Change of details for Mrs Kim Martin-Brown as a person with significant control on 2025-07-29
dot icon29/07/2025
Change of details for Mr James Nicholas Brown as a person with significant control on 2025-07-29
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon29/09/2021
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon14/07/2021
Change of details for Mrs Kim Martin-Brown as a person with significant control on 2021-06-28
dot icon14/07/2021
Director's details changed for Mrs Kim Martin-Brown on 2021-06-28
dot icon14/07/2021
Change of details for Mr James Nicholas Brown as a person with significant control on 2021-06-28
dot icon14/07/2021
Director's details changed for Mr James Nicholas Brown on 2021-06-28
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon15/01/2021
Satisfaction of charge 044751190003 in full
dot icon15/01/2021
Satisfaction of charge 1 in full
dot icon15/01/2021
Registration of charge 044751190004, created on 2021-01-05
dot icon14/09/2020
Micro company accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon08/07/2020
Director's details changed for Mrs Kim Martin-Brown on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr James Nicholas Brown on 2020-06-30
dot icon08/07/2020
Secretary's details changed for Kim Martin-Brown on 2020-07-08
dot icon15/05/2020
Director's details changed for Mr Nicholas James Brown on 2020-05-01
dot icon15/05/2020
Change of details for Mr Nicholas James Brown as a person with significant control on 2020-05-01
dot icon28/08/2019
Micro company accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon23/03/2018
Registration of charge 044751190003, created on 2018-03-23
dot icon20/11/2017
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon27/06/2017
Change of details for Mr Nicholas James Brown as a person with significant control on 2016-09-23
dot icon27/06/2017
Change of details for Mrs Kim Martin-Brown as a person with significant control on 2016-09-23
dot icon20/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/09/2016
Director's details changed for Kim Martin-Brown on 2016-09-23
dot icon23/09/2016
Director's details changed for Kim Martin-Brown on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Kim Martin-Brown on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Nicholas James Brown on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Nicholas James Brown on 2016-09-23
dot icon23/09/2016
Director's details changed for James Nicholas Brown on 2016-09-23
dot icon06/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon05/07/2016
Registered office address changed from The Cinema Studio Palace Buildings Main Street Grange over Sands Cumbria LA11 6AB to C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF on 2016-07-05
dot icon02/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2014
Director's details changed for James Nicholas Brown on 2013-01-16
dot icon02/07/2014
Director's details changed for Kim Martin-Brown on 2013-01-16
dot icon02/07/2014
Secretary's details changed for Kim Martin-Brown on 2013-01-16
dot icon18/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon09/05/2012
Director's details changed for Kim Martin Brown on 2012-05-09
dot icon09/05/2012
Secretary's details changed for Kim Martin Brown on 2012-05-09
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2009
Return made up to 02/07/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/07/2008
Return made up to 02/07/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from dalton house 9 dalton square lancaster LA1 1WD
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2007
Return made up to 02/07/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon19/07/2006
Return made up to 02/07/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon19/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon27/07/2005
Return made up to 02/07/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon19/08/2004
Registered office changed on 19/08/04 from: 48 stramongate kendal cumbria LA9 4BD
dot icon08/07/2004
Return made up to 02/07/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/07/2003
Return made up to 02/07/03; full list of members
dot icon05/08/2002
Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Registered office changed on 24/07/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.44K
-
0.00
-
-
2022
2
41.96K
-
0.00
-
-
2023
2
92.36K
-
0.00
-
-
2023
2
92.36K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

92.36K £Ascended120.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin-Brown, Kim
Director
02/07/2002 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/07/2002 - 01/07/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/07/2002 - 01/07/2002
12820
Brown, James Nicholas
Director
02/07/2002 - Present
3
Martin-Brown, Kim
Secretary
02/07/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWOL RECRUITMENT LIMITED

AWOL RECRUITMENT LIMITED is an(a) Active company incorporated on 02/07/2002 with the registered office located at Dalton House, 9 Dalton Square, Lancaster, Lancashire LA1 1WD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AWOL RECRUITMENT LIMITED?

toggle

AWOL RECRUITMENT LIMITED is currently Active. It was registered on 02/07/2002 .

Where is AWOL RECRUITMENT LIMITED located?

toggle

AWOL RECRUITMENT LIMITED is registered at Dalton House, 9 Dalton Square, Lancaster, Lancashire LA1 1WD.

What does AWOL RECRUITMENT LIMITED do?

toggle

AWOL RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AWOL RECRUITMENT LIMITED have?

toggle

AWOL RECRUITMENT LIMITED had 2 employees in 2023.

What is the latest filing for AWOL RECRUITMENT LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-07-31.