Company NameOrange Recruitment Ltd
DirectorCharles George Halpin
Company StatusActive
Company Number04980838
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameCharles George Halpin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Salford
Manchester
M3 5JL
Director NameSteven Paul Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 27 April 2016)
RoleRecruitment Of It Staff
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Recruitment Top Floor Blue Tower
Mediacity
Manchester
M50 2ST
Secretary NameMr Steven Paul Taylor
NationalityBritish
StatusResigned
Appointed09 December 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 27 April 2016)
RoleRecruitment Of It Staff
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Recruitment Top Floor Blue Tower
Mediacity
Manchester
M50 2ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.orangerecruitment.ie
Email address[email protected]

Location

Registered AddressOne New Bailey
4 Stanley Street
Salford
Manchester
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

21 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 March 2020Director's details changed for Charles George Halpin on 20 March 2020 (2 pages)
24 March 2020Change of details for Circle Group Ltd as a person with significant control on 20 March 2020 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 July 2019Registered office address changed from Top Floor Blue Tower Media City Uk Salford Manchester M50 2st England to One New Bailey 4 Stanley Street Salford Manchester M3 5JL on 23 July 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Media City Uk Salford Manchester M50 2st on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Media City Uk Salford Manchester M50 2st on 17 May 2017 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages)
27 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
26 November 2015Director's details changed for Charles George Halpin on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Charles George Halpin on 26 November 2015 (2 pages)
23 September 2015Director's details changed for Steven Paul Taylor on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Steven Paul Taylor on 23 September 2015 (2 pages)
15 September 2015Director's details changed for Charles George Halpin on 15 September 2015 (2 pages)
15 September 2015Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page)
15 September 2015Director's details changed for Charles George Halpin on 15 September 2015 (2 pages)
15 September 2015Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Director's details changed for Charles George Halpin on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Charles George Halpin on 19 March 2012 (2 pages)
6 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 June 2009Director's change of particulars / charles halpin / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / charles halpin / 29/06/2009 (1 page)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
17 July 2008Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007Return made up to 01/12/06; full list of members (2 pages)
16 March 2007Return made up to 01/12/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 01/12/05; full list of members (2 pages)
25 January 2006Return made up to 01/12/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 10 charlotte street manchester M1 4EX (1 page)
21 January 2004Registered office changed on 21/01/04 from: 10 charlotte street manchester M1 4EX (1 page)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (11 pages)
1 December 2003Incorporation (11 pages)