SINCERE RECRUITING LTD

Register to unlock more data on OkredoRegister

SINCERE RECRUITING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13905006

Incorporation date

09/02/2022

Size

Dormant

Contacts

Registered address

Registered address

Flat 20 Bismillah Building, 14 Constitution Hill, Birmingham B19 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2022)
dot icon24/02/2026
Termination of appointment of Helena Vemba Joao as a director on 2026-02-23
dot icon24/02/2026
Cessation of Helena Vemba Joao as a person with significant control on 2026-02-23
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon18/07/2024
Admin Removed The  PSC07  was administratively removed from the public register on 18/07/2024 as it was not properly delivered 
dot icon18/07/2024
Admin Removed The  AD01 was administratively removed from the public register on 18/07/2024 as it was not properly delivered 
dot icon18/07/2024
Admin Removed The  TM01 was administratively removed from the public register on 18/07/2024 as it was not properly delivered 
dot icon27/06/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/06/2024
Change of details for Miss Helena Vemba Joao as a person with significant control on 2024-06-19
dot icon19/06/2024
Change of details for Miss Helena Vemba Joao as a person with significant control on 2024-06-17
dot icon19/06/2024
Director's details changed for Miss Helena Vemba Joao on 2024-06-17
dot icon16/06/2024
Cessation of Devonia Dixon-Millington as a person with significant control on 2024-06-14
dot icon15/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon15/06/2024
Termination of appointment of Devonia Dixon-Millington as a director on 2024-06-13
dot icon14/06/2024
Registered office address changed from 132 Gravelly Hill Sherwood Garrett,Second Floor Flat Birmingham B23 7PF England to Flat 20 Bismillah Building 14 Constitution Hill Birmingham B19 3LY on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon14/06/2024
Notification of Helena Vemba Joao as a person with significant control on 2024-06-13
dot icon14/06/2024
Registered office address changed from Flat 20 Bismillah Building 14 Constitution Hill Birmingham B19 3LY England to Flat 20 Bismillah Building 14 Constitution Hill Birmingham B19 3LY on 2024-06-14
dot icon14/06/2024
Appointment of Miss Helena Vemba Joao as a director on 2024-06-13
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/04/2024
Registered office address changed from 86 Hillaries Road Birmingham B23 7QT England to 132 Gravelly Hill Sherwood Garrett,Second Floor Flat Birmingham B23 7PF on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/04/2024
Notification of Devonia Dixon-Millington as a person with significant control on 2024-04-30
dot icon30/04/2024
Appointment of Miss Devonia Dixon-Millington as a director on 2024-04-30
dot icon30/04/2024
Cessation of Amie Jobe as a person with significant control on 2024-04-30
dot icon30/04/2024
Termination of appointment of Amie Jobe as a director on 2024-04-30
dot icon30/04/2024
Admin Removed The TM01 was administratively removed from the public register on 17/06/2024 as it was not properly delivered
dot icon30/04/2024
Admin Removed The PSC07 was administratively removed from the public register on 17/06/2024 as it was not properly delivered
dot icon11/03/2024
Change of details for Mrs Amie Jobe as a person with significant control on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon11/03/2024
Admin Removed The PSC04 was administratively removed from the public register on 17/06/2024 as it was not properly delivered
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Notification of Amie Jobe as a person with significant control on 2024-03-05
dot icon05/03/2024
Appointment of Mrs Amie Jobe as a director on 2024-03-05
dot icon05/03/2024
Cessation of Muhammad Saleem Khan as a person with significant control on 2024-03-05
dot icon05/03/2024
Termination of appointment of Muhammad Saleem Khan as a director on 2024-03-05
dot icon05/03/2024
Admin Removed The TM01 was administratively removed from the public register on 29/05/2024 as it was not properly delivered
dot icon05/03/2024
Admin Removed The PSC07 was administratively removed from the public register on 29/05/2024 as it was not properly delivered
dot icon05/03/2024
Admin Removed The AP01 was administratively removed from the public register on 17/06/2024 as it was not properly delivered
dot icon05/03/2024
Admin Removed The PSC01 was administratively removed from the public register on 17/06/2024 as it was not properly delivered
dot icon04/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon29/02/2024
Registered office address changed from 2 Pinfold Street Sheffield S1 2GU England to 86 Hillaries Road Birmingham B23 7QT on 2024-02-29
dot icon02/02/2024
Certificate of change of name
dot icon07/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/06/2022
Change of details for Mr Muhammad Saleem Khan as a person with significant control on 2022-06-15
dot icon22/03/2022
Director's details changed for Mr Muhammad Saleem Khan on 2022-03-22
dot icon22/03/2022
Registered office address changed from 123 Street Marks Road Enfield EN1 1BJ United Kingdom to 2 Pinfold Street Sheffield S1 2GU on 2022-03-22
dot icon09/02/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobe, Amie
Director
05/03/2024 - 30/04/2024
1
Mr Muhammad Saleem Khan
Director
09/02/2022 - 05/03/2024
15
Joao, Helena Vemba
Director
13/06/2024 - 23/02/2026
1
Dixon-Millington, Devonia
Director
30/04/2024 - 13/06/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SINCERE RECRUITING LTD

SINCERE RECRUITING LTD is an(a) Active company incorporated on 09/02/2022 with the registered office located at Flat 20 Bismillah Building, 14 Constitution Hill, Birmingham B19 3LY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SINCERE RECRUITING LTD?

toggle

SINCERE RECRUITING LTD is currently Active. It was registered on 09/02/2022 .

Where is SINCERE RECRUITING LTD located?

toggle

SINCERE RECRUITING LTD is registered at Flat 20 Bismillah Building, 14 Constitution Hill, Birmingham B19 3LY.

What does SINCERE RECRUITING LTD do?

toggle

SINCERE RECRUITING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SINCERE RECRUITING LTD?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Helena Vemba Joao as a director on 2026-02-23.