CONSTRUCTIONRECRUITMENT.COM LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTIONRECRUITMENT.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185608

Incorporation date

22/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Lynch Farm The Lynch, Kensworth, Dunstable LU6 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon24/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/07/2021
Director's details changed for Mr Jamie Andrew Pearson on 2021-07-08
dot icon08/07/2021
Change of details for Mr Jamie Andrew Pearson as a person with significant control on 2021-07-08
dot icon07/07/2021
Director's details changed for Mr Jamie Andrew Pearson on 2021-07-07
dot icon07/07/2021
Change of details for Mr Jamie Andrew Pearson as a person with significant control on 2021-07-07
dot icon15/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Termination of appointment of Stephen Donald Purr as a secretary on 2017-11-01
dot icon05/06/2017
Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 2017-06-05
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon05/06/2015
Appointment of Mr James Andrew Pearson as a director on 2015-05-21
dot icon05/06/2015
Termination of appointment of Tom Boris Sellier Jefferies as a director on 2015-05-21
dot icon05/06/2015
Registered office address changed from The Cottage Ayot Green Ayot St. Peter Welwyn AL6 9AB England to Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ on 2015-06-05
dot icon06/02/2015
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , Ashbrittle House, Lower Dagnall Street, St. Albans, Hertfordshire, AL3 4PA to The Cottage Ayot Green Ayot St. Peter Welwyn AL6 9AB on 2015-01-06
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Director's details changed for Mr Tom Boris Sellier Jefferies on 2014-06-04
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon10/02/2014
Change of share class name or designation
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Tom Boris Sellier Jefferies on 2011-02-04
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/10/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon17/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon17/06/2008
Return made up to 22/03/08; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon03/04/2006
Return made up to 22/03/06; full list of members
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2005-02-28
dot icon15/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon15/03/2004
Return made up to 22/03/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon08/04/2003
Return made up to 22/03/03; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon15/03/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon15/03/2002
Return made up to 22/03/02; full list of members
dot icon22/03/2001
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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.00
-
0.00
-
-
2022
0
204.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Jamie Andrew
Director
21/05/2015 - Present
4

Persons with Significant Control

1
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 CONSTRUCTIONRECRUITMENT.COM LIMITED

CONSTRUCTIONRECRUITMENT.COM LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at Lynch Farm The Lynch, Kensworth, Dunstable LU6 3QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTIONRECRUITMENT.COM LIMITED?

toggle

CONSTRUCTIONRECRUITMENT.COM LIMITED is currently Active. It was registered on 22/03/2001 .

Where is CONSTRUCTIONRECRUITMENT.COM LIMITED located?

toggle

CONSTRUCTIONRECRUITMENT.COM LIMITED is registered at Lynch Farm The Lynch, Kensworth, Dunstable LU6 3QZ.

What does CONSTRUCTIONRECRUITMENT.COM LIMITED do?

toggle

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

What is the latest filing for CONSTRUCTIONRECRUITMENT.COM LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.