Company NameN E European Recruitment Limited
DirectorsBaiba Collinson and Stephen John Collinson
Company StatusActive
Company Number06259306
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameNiramax European Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Baiba Collinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLatvian
StatusCurrent
Appointed25 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Scarborough Street
Hartlepool
TS24 7DA
Secretary NameMrs Baiba Collinson
NationalityLatvian
StatusCurrent
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kinterbury Close
Hartlepool
Cleveland
TS25 1GQ
Director NameMr Stephen John Collinson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scarborough Street
Hartlepool
TS24 7DA
Director NameMr Nicholas Mark Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bede Grove
Hartlepool
TS25 5PD

Location

Registered Address1 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£74,249
Cash£78,939
Current Liabilities£164,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

23 March 2017Delivered on: 30 March 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 January 2024Amended total exemption full accounts made up to 31 March 2023 (8 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 May 2020Satisfaction of charge 062593060001 in full (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 37 Church Street Hartlepool TS24 7DG England to 1 Scarborough Street Hartlepool TS24 7DA on 22 May 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 May 2018Notification of Stephen John Collinson as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Notification of Baiba Collinson as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2018Appointment of Mr Stephen John Collinson as a director on 20 December 2017 (2 pages)
4 January 2018Registered office address changed from 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ England to 37 Church Street Hartlepool TS24 7DG on 4 January 2018 (1 page)
2 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 March 2017Registration of charge 062593060001, created on 23 March 2017 (22 pages)
30 March 2017Registration of charge 062593060001, created on 23 March 2017 (22 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Director's details changed for Baiba Streleca on 5 June 2015 (2 pages)
7 June 2016Secretary's details changed for Mrs Baiba Collinson on 5 June 2015 (1 page)
7 June 2016Director's details changed for Baiba Streleca on 5 June 2015 (2 pages)
7 June 2016Secretary's details changed for Mrs Baiba Collinson on 5 June 2015 (1 page)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
6 June 2016Secretary's details changed for Baiba Streleca on 5 June 2015 (1 page)
6 June 2016Secretary's details changed for Baiba Streleca on 5 June 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Registered office address changed from 56 Glentower Grove Hartlepool Cleveland TS25 1DR to 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 56 Glentower Grove Hartlepool Cleveland TS25 1DR to 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ on 21 July 2015 (1 page)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
2 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
24 July 2013Secretary's details changed for Baiba Streleca on 1 August 2012 (1 page)
24 July 2013Director's details changed for Baiba Streleca on 1 August 2012 (2 pages)
24 July 2013Secretary's details changed for Baiba Streleca on 1 August 2012 (1 page)
24 July 2013Director's details changed for Baiba Streleca on 1 August 2012 (2 pages)
24 July 2013Secretary's details changed for Baiba Streleca on 1 August 2012 (1 page)
24 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
24 July 2013Director's details changed for Baiba Streleca on 1 August 2012 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 September 2012Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7 September 2012 (1 page)
13 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed niramax european recruitment LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed niramax european recruitment LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
7 October 2010Termination of appointment of Nicholas Elliott as a director (1 page)
7 October 2010Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Nicholas Elliott as a director (1 page)
7 October 2010Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7 October 2010 (1 page)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Baiba Streleca on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Baiba Streleca on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Baiba Streleca on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 25/05/09; full list of members (4 pages)
11 June 2009Return made up to 25/05/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 August 2008Director and secretary's change of particulars / baiba streleca / 26/05/2007 (1 page)
27 August 2008Director and secretary's change of particulars / baiba streleca / 26/05/2007 (1 page)
27 August 2008Return made up to 25/05/08; full list of members (4 pages)
27 August 2008Return made up to 25/05/08; full list of members (4 pages)
25 May 2007Incorporation (14 pages)
25 May 2007Incorporation (14 pages)