Company NameM I T Recruitment Ltd.
DirectorClaire Cheryl Walsh
Company StatusActive
Company Number03443779
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameClaire Cheryl Walsh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Coed Bontuchel
Ruthin
Denbighshire
LL15 2BW
Wales
Secretary NameRobin Maurice Welch
NationalityBritish
StatusCurrent
Appointed04 April 2006(8 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressPen Y Coed Bontuchel
Ruthin
Denbighshire
Clwyd
LL15 2BW
Wales
Director NameMrs Sian Marie Bloor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Sale
Cheshire
M33 5WN
Secretary NameMrs Sian Marie Bloor
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Sale
Cheshire
M33 5WN
Secretary NameJulie Sandra Haslam
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressKeystone House 16 Hawkworth
Astley
Manchester
Lancashire
M29 7DP
Director NameJulie Sandra Haslam
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2003)
RoleRecruitment
Correspondence AddressKeystone House 16 Hawkworth
Astley
Manchester
Lancashire
M29 7DP
Secretary NameRobin Maurice Welch
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2003)
RoleCompany Director
Correspondence Address99 Bodmin Road
Tyldesley
Manchester
M29 7PE
Secretary NameAdrian Walsh
NationalityBritish
StatusResigned
Appointed15 October 2003(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2006)
RoleSales Manager
Correspondence Address191 Wheathead Lane
Exley Head
Keighley
West Yorkshire
BD22 6NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemit-recruitment.co.uk
Telephone01824 710395
Telephone regionRuthin

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Claire Cheryl Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£14,586
Cash£27,577
Current Liabilities£14,118

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
2 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
2 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
14 January 2021Confirmation statement made on 13 November 2020 with updates (5 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
15 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 November 2012Secretary's details changed for Robin Maurice Welch on 9 November 2012 (2 pages)
13 November 2012Director's details changed for Claire Cheryl Walsh on 9 November 2012 (2 pages)
13 November 2012Secretary's details changed for Robin Maurice Welch on 9 November 2012 (2 pages)
13 November 2012Director's details changed for Claire Cheryl Walsh on 9 November 2012 (2 pages)
13 November 2012Secretary's details changed for Robin Maurice Welch on 9 November 2012 (2 pages)
13 November 2012Director's details changed for Claire Cheryl Walsh on 9 November 2012 (2 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Director's details changed for Claire Cheryl Walsh on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Claire Cheryl Walsh on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Claire Cheryl Walsh on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2008Return made up to 02/10/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
20 November 2007Return made up to 02/10/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2006Return made up to 02/10/06; full list of members (2 pages)
14 November 2006Return made up to 02/10/06; full list of members (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 02/10/05; full list of members (2 pages)
6 October 2005Return made up to 02/10/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
13 November 2003Return made up to 02/10/03; full list of members (6 pages)
13 November 2003Return made up to 02/10/03; full list of members (6 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
9 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 March 2002Registered office changed on 28/03/02 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
28 March 2002Registered office changed on 28/03/02 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
13 February 2002Ad 07/01/02-07/01/02 £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2002Ad 07/01/02-07/01/02 £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
20 November 2001Return made up to 02/10/01; full list of members (6 pages)
20 November 2001Return made up to 02/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
10 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
22 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
22 April 1999Registered office changed on 22/04/99 from: 15 elm grove sale cheshire M33 7JZ (1 page)
22 April 1999Registered office changed on 22/04/99 from: 15 elm grove sale cheshire M33 7JZ (1 page)
27 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
27 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (22 pages)
2 October 1997Incorporation (22 pages)