WORKSMART RECRUITMENT LIMITED
BARKING LEARNSMART DIRECT LIMITED

Hellopages » Greater London » Barking and Dagenham » IG11 8RT

Company number 04452870
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address SUITE 12, STEWART HOUSE, 56 LONGBRIDGE ROAD, BARKING, ESSEX, ENGLAND, IG11 8RT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 48 Longbridge Road Barking Essex IG11 8RT to 56 Suite12, Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 7 September 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,333 . The most likely internet sites of WORKSMART RECRUITMENT LIMITED are www.worksmartrecruitment.co.uk, and www.worksmart-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Blackhorse Road Rail Station is 6.2 miles; to Bethnal Green Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worksmart Recruitment Limited is a Private Limited Company. The company registration number is 04452870. Worksmart Recruitment Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Worksmart Recruitment Limited is Suite 12 Stewart House 56 Longbridge Road Barking Essex England Ig11 8rt. . ESAT, Mohamed Fakir is a Director of the company. ESAT, Trudy May is a Director of the company. Secretary ESAT, Trudy May has been resigned. Nominee Secretary FORMATION SECRETARIES LTD has been resigned. Nominee Director FORMATION NOMINEES LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
ESAT, Mohamed Fakir
Appointed Date: 31 May 2002
70 years old

Director
ESAT, Trudy May
Appointed Date: 31 May 2002
66 years old

Resigned Directors

Secretary
ESAT, Trudy May
Resigned: 01 April 2013
Appointed Date: 31 May 2002

Nominee Secretary
FORMATION SECRETARIES LTD
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Nominee Director
FORMATION NOMINEES LTD
Resigned: 31 May 2002
Appointed Date: 31 May 2002

WORKSMART RECRUITMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Registered office address changed from 48 Longbridge Road Barking Essex IG11 8RT to 56 Suite12, Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 7 September 2016
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,333

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,333

...
... and 41 more events
12 Jun 2002
Director resigned
12 Jun 2002
New secretary appointed;new director appointed
12 Jun 2002
New director appointed
12 Jun 2002
Registered office changed on 12/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
31 May 2002
Incorporation

WORKSMART RECRUITMENT LIMITED Charges

21 May 2014
Charge code 0445 2870 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
17 November 2010
All assets debenture
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2004
Rent deposit deed
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Geoffrey Robert Spiller, Paul Dawson, Nicholas Charles Vivian & Mark Pilgrim Stevens
Description: £6,750.00.