Background WavePink WaveYellow Wave

A & A RECRUITMENT LIMITED (04746838)

A & A RECRUITMENT LIMITED (04746838) is an active UK company. incorporated on 28 April 2003. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. A & A RECRUITMENT LIMITED has been registered for 22 years. Current directors include BUCCIERO, Tony, HIMSWORTH, Neil Duncan.

Company Number
04746838
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
6250 Bishops Court, Birmingham, B37 7YB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BUCCIERO, Tony, HIMSWORTH, Neil Duncan
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & A RECRUITMENT LIMITED

A & A RECRUITMENT LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. A & A RECRUITMENT LIMITED was registered 22 years ago.(SIC: 78109, 78200)

Status

active

Active since 22 years ago

Company No

04746838

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

12 Derby Road Ashby De La Zouch Leicestershire LE65 2HE
From: 28 April 2003To: 9 May 2013
Timeline

14 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Sept 13
Loan Secured
Jun 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIMSWORTH, Neil Duncan

Active
Bishops Court, BirminghamB37 7YB
Secretary
Appointed 26 Apr 2013

BUCCIERO, Tony

Active
Bishops Court, BirminghamB37 7YB
Born November 1969
Director
Appointed 26 Apr 2013

HIMSWORTH, Neil Duncan

Active
Bishops Court, BirminghamB37 7YB
Born April 1962
Director
Appointed 26 Apr 2013

POYSER, Antoinette

Resigned
Bishops Court, BirminghamB37 7YB
Secretary
Appointed 28 Apr 2003
Resigned 26 Apr 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 01 May 2003

MASTERS, Angela Irene

Resigned
26 Tudor Close, Ashby De La ZouchLE65 1TZ
Born August 1949
Director
Appointed 28 Apr 2003
Resigned 26 Apr 2013

POYSER, Antoinette

Resigned
8 Main Street, SwadlincoteDE12 7RB
Born January 1956
Director
Appointed 28 Apr 2003
Resigned 26 Apr 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Apr 2003
Resigned 01 May 2003

Persons with significant control

1

Solihull Parkway, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
10 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation