BALTIC RECRUITMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALTIC RECRUITMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893036

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe DL5 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon16/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/09/2023
Second filing of the annual return made up to 2015-08-01
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon31/07/2023
Purchase of own shares.
dot icon31/07/2023
Cancellation of shares. Statement of capital on 2023-07-11
dot icon27/07/2023
Satisfaction of charge 058930360002 in full
dot icon18/07/2023
Second filing of Confirmation Statement dated 2020-08-01
dot icon18/07/2023
Second filing of Confirmation Statement dated 2016-08-01
dot icon17/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/06/2022
Registered office address changed from , Baltic House Hilton Road, Aycliffe Business Park, Newton Aycliffe, DL5 6EN, England to The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH on 2022-06-28
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/10/2020
01/08/20 Statement of Capital gbp 730
dot icon23/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon21/05/2018
Registered office address changed from , Baltic Works, Baltic Street, Hartlepool, TS25 1PW to The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH on 2018-05-21
dot icon08/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon19/05/2015
Purchase of own shares.
dot icon18/05/2015
Termination of appointment of Richard Neil Armstrong as a director on 2015-04-06
dot icon13/05/2015
Resolutions
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon05/05/2015
Resolutions
dot icon20/04/2015
Appointment of Mr Christopher David Kent as a director on 2015-04-20
dot icon12/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/07/2014
Registration of charge 058930360002
dot icon16/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/10/2013
Resolutions
dot icon25/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon11/09/2013
Cancellation of shares. Statement of capital on 2013-09-11
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Purchase of own shares.
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Roger David Hunter Peart on 2011-05-02
dot icon18/09/2012
Secretary's details changed for Mr Charles Frederick Peart on 2011-05-01
dot icon18/09/2012
Director's details changed for Mr Charles Frederick Peart on 2011-05-01
dot icon21/11/2011
Accounts for a small company made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Charles Frederick Peart on 2011-01-24
dot icon31/03/2011
Secretary's details changed for Mr Charles Frederick Peart on 2011-01-24
dot icon04/02/2011
Accounts for a small company made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon21/07/2010
Resolutions
dot icon20/04/2010
Current accounting period extended from 2010-06-30 to 2010-07-31
dot icon24/02/2010
Appointment of Mr Richard Neil Armstrong as a director
dot icon29/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon06/07/2009
Auditor's resignation
dot icon17/06/2009
Auditor's resignation
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon04/09/2008
Return made up to 01/08/08; full list of members
dot icon17/03/2008
Accounts for a small company made up to 2007-06-30
dot icon24/08/2007
Return made up to 01/08/07; full list of members
dot icon06/09/2006
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
Director resigned
dot icon18/08/2006
New secretary appointed;new director appointed
dot icon18/08/2006
New director appointed
dot icon01/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
546.43K
-
0.00
43.74K
-
2022
29
726.00K
-
0.00
36.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peart, Roger David Hunter
Director
01/08/2006 - Present
31
ACI DIRECTORS LIMITED
Nominee Director
01/08/2006 - 01/08/2006
595
ACI SECRETARIES LIMITED
Corporate Secretary
01/08/2006 - 01/08/2006
280
Peart, Charles Frederick
Director
01/08/2006 - Present
34
Peart, Charles Frederick
Secretary
01/08/2006 - 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 BALTIC RECRUITMENT SERVICES LIMITED

BALTIC RECRUITMENT SERVICES LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe DL5 6AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC RECRUITMENT SERVICES LIMITED?

toggle

BALTIC RECRUITMENT SERVICES LIMITED is currently Active. It was registered on 01/08/2006 .

Where is BALTIC RECRUITMENT SERVICES LIMITED located?

toggle

BALTIC RECRUITMENT SERVICES LIMITED is registered at The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe DL5 6AH.

What does BALTIC RECRUITMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for BALTIC RECRUITMENT SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-07-31.