Company NamePurchasing & Supply Recruitment Limited
DirectorVictoria Clarke
Company StatusActive
Company Number04009004
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVictoria Clarke
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(8 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameVictoria Clarke
NationalityBritish
StatusCurrent
Appointed21 April 2009(8 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameRichard Clive Hollister
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address189 Brooklands Road
Sale
Cheshire
M33 3PJ
Director NameThe Executors Of The Estate Of Stuart Anthony Jackson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 15 The Mount Ringley Hey
Whitefield
Manchester
Greater Manchester
M45 7NU
Secretary NameThe Executors Of The Estate Of Stuart Anthony Jackson
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 15 The Mount Ringley Hey
Whitefield
Manchester
Greater Manchester
M45 7NU
Director NameMrs Stephanie Estelle Grant
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years after company formation)
Appointment Duration5 years (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14 14 Blackberry Drive
Hindley
Wigan
Lancs
WN2 3JU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

2 August 2023Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 14 14 Blackberry Drive Hindley Wigan Lancs WN2 3JU on 2 August 2023 (1 page)
2 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 August 2018Secretary's details changed for Victoria Clarke on 18 December 2017 (1 page)
10 August 2018Director's details changed for Victoria Clarke on 18 December 2017 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 July 2010Director's details changed for Victoria Clarke on 6 June 2010 (2 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Victoria Clarke on 6 June 2010 (2 pages)
28 July 2010Secretary's details changed for Victoria Clarke on 6 June 2010 (1 page)
28 July 2010Director's details changed for Victoria Clarke on 6 June 2010 (2 pages)
28 July 2010Secretary's details changed for Victoria Clarke on 6 June 2010 (1 page)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Victoria Clarke on 6 June 2010 (1 page)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 June 2009Registered office changed on 25/06/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
25 June 2009Registered office changed on 25/06/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2009Appointment terminated director and secretary stuart jackson (1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2009Director and secretary appointed victoria clarke (3 pages)
9 May 2009Appointment terminated director and secretary stuart jackson (1 page)
9 May 2009Director and secretary appointed victoria clarke (3 pages)
7 April 2009Appointment terminated director stephanie grant (1 page)
7 April 2009Appointment terminated director stephanie grant (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 06/06/07; no change of members (7 pages)
13 July 2007Return made up to 06/06/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Registered office changed on 26/06/06 from: cardinal house 20 saint martins parsonage manchester M3 2LG (1 page)
26 June 2006Registered office changed on 26/06/06 from: cardinal house 20 saint martins parsonage manchester M3 2LG (1 page)
26 June 2006Return made up to 06/06/06; full list of members (7 pages)
26 June 2006Return made up to 06/06/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 August 2005Return made up to 06/06/05; full list of members (7 pages)
16 August 2005Return made up to 06/06/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
17 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Return made up to 06/06/02; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 06/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
12 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Incorporation (32 pages)
6 June 2000Incorporation (32 pages)