ENERGIZE RECRUITMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ENERGIZE RECRUITMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842761

Incorporation date

09/06/2006

Size

Full

Contacts

Registered address

Registered address

The Pavilion Wilmslow Road, Didsbury, Manchester M20 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon15/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Registration of charge 058427610005, created on 2025-07-04
dot icon07/01/2025
Confirmation statement made on 2024-10-30 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Director's details changed for Mr Craig Phillip Molloy on 2024-01-09
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon16/11/2023
Director's details changed for Mr Craig Phillip Molloy on 2023-11-16
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon26/08/2022
Accounts for a small company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon23/11/2021
Cessation of Craig Philip Molloy as a person with significant control on 2021-09-10
dot icon23/11/2021
Cessation of Gavin Spencer Jones as a person with significant control on 2021-09-10
dot icon23/11/2021
Notification of Energize Group Holdings Ltd as a person with significant control on 2021-09-10
dot icon23/11/2021
Termination of appointment of Gavin Spencer Jones as a director on 2021-09-10
dot icon23/11/2021
Termination of appointment of Gavin Spencer Jones as a secretary on 2021-09-10
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon18/09/2019
Satisfaction of charge 2 in full
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Registration of charge 058427610004, created on 2019-01-17
dot icon17/12/2018
Resolutions
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon10/04/2018
Change of share class name or designation
dot icon10/04/2018
Particulars of variation of rights attached to shares
dot icon05/04/2018
Resolutions
dot icon06/11/2017
Notification of Gavin Spencer Jones as a person with significant control on 2016-04-06
dot icon06/11/2017
Notification of Craig Philip Molloy as a person with significant control on 2016-04-06
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Registration of charge 058427610003
dot icon04/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/05/2012
Memorandum and Articles of Association
dot icon04/05/2012
Resolutions
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/06/2011
Registered office address changed from the Pavilion Towers Business Park Wilmslow Road Didsbury Manchester M20 2AB on 2011-06-20
dot icon18/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon01/07/2010
Director's details changed for Craig Phillip Molloy on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Gavin Spencer Jones on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Gavin Spencer Jones on 2009-10-01
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon24/06/2009
Director's change of particulars / gavin jones / 01/01/2009
dot icon24/06/2009
Director's change of particulars / craig molloy / 01/01/2009
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Registered office changed on 01/02/2009 from 26 queen street, vincent house knutsford cheshire WA16 6HZ
dot icon04/08/2008
Return made up to 09/06/08; no change of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/08/2007
Return made up to 09/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/04/2007
Ad 28/03/07--------- £ si 3@1=3 £ ic 3/6
dot icon14/04/2007
Nc inc already adjusted 27/03/07
dot icon14/04/2007
Resolutions
dot icon31/08/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon22/08/2006
Particulars of mortgage/charge
dot icon09/06/2006
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
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.06M
-
0.00
343.98K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molloy, Craig Phillip
Director
09/06/2006 - Present
2
Jones, Gavin Spencer
Director
09/06/2006 - 10/09/2021
1
Jones, Gavin Spencer
Secretary
09/06/2006 - 10/09/2021
-

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 ENERGIZE RECRUITMENT SOLUTIONS LTD

ENERGIZE RECRUITMENT SOLUTIONS LTD is an(a) Active company incorporated on 09/06/2006 with the registered office located at The Pavilion Wilmslow Road, Didsbury, Manchester M20 2LS. 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 ENERGIZE RECRUITMENT SOLUTIONS LTD?

toggle

ENERGIZE RECRUITMENT SOLUTIONS LTD is currently Active. It was registered on 09/06/2006 .

Where is ENERGIZE RECRUITMENT SOLUTIONS LTD located?

toggle

ENERGIZE RECRUITMENT SOLUTIONS LTD is registered at The Pavilion Wilmslow Road, Didsbury, Manchester M20 2LS.

What does ENERGIZE RECRUITMENT SOLUTIONS LTD do?

toggle

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

What is the latest filing for ENERGIZE RECRUITMENT SOLUTIONS LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-10-30 with no updates.