Background WavePink WaveYellow Wave

EQUAL AND RIGHT RECRUITMENT LIMITED (NI651542)

EQUAL AND RIGHT RECRUITMENT LIMITED (NI651542) is an active UK company. incorporated on 8 March 2018. with registered office in Armagh. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. EQUAL AND RIGHT RECRUITMENT LIMITED has been registered for 8 years. Current directors include WILLIS, Patrick Gerard.

Company Number
NI651542
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
46a Ballygassoon Road, Armagh, BT61 8DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WILLIS, Patrick Gerard
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUAL AND RIGHT RECRUITMENT LIMITED

EQUAL AND RIGHT RECRUITMENT LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Armagh. 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. EQUAL AND RIGHT RECRUITMENT LIMITED was registered 8 years ago.(SIC: 78109, 78200)

Status

active

Active since 8 years ago

Company No

NI651542

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 7 June 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 April 2023 (2 years ago)
Submitted on 28 April 2023 (2 years ago)

Next Due

Due by 28 April 2024
For period ending 14 April 2024
Contact
Address

46a Ballygassoon Road Armagh, BT61 8DS,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIS, Patrick Gerard

Active
Ballygassoon Road, ArmaghBT61 8DS
Born April 1986
Director
Appointed 08 Mar 2018

WATTERS, David

Resigned
Ballygassoon Road, ArmaghBT61 8DS
Secretary
Appointed 08 Mar 2018
Resigned 15 Apr 2020

WATTERS, David Samuel

Resigned
Ballygassoon Road, ArmaghBT61 8DS
Born March 1956
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2019

Persons with significant control

2

Cadogan Park, BelfastBT9 6HG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Mar 2018

Mr Patrick Gerard Willis

Active
Ballygassoon Road, ArmaghBT61 8DS
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
7 June 2023
AAMDAAMD
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Incorporation Company
8 March 2018
NEWINCIncorporation