Sale
Cheshire
M33 3SD
Secretary Name | Victoria Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Stephanie Estelle Grant |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Director Name | The Executors Of The Estate Of Stuart Anthony Jackson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 The Mount Ringley Hey Whitefield Manchester Greater Manchester M45 7NU |
Secretary Name | Mrs Stephanie Estelle Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ringley Road Whitefield Manchester Lancashire M45 7LB |
Secretary Name | The Executors Of The Estate Of Stuart Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 The Mount Ringley Hey Whitefield Manchester Greater Manchester M45 7NU |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Website | purchasingrecruitment.co.uk |
---|---|
Telephone | 0161 2143000 |
Telephone region | Manchester |
Registered Address | 14 14 Blackberry Drive Hindley Wigan Lancs WN2 3JU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | New Century Recruitment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 October 2018 | Change of details for New Century Recruitment Limited as a person with significant control on 18 December 2017 (2 pages) |
10 August 2018 | Secretary's details changed for Victoria Clarke on 18 December 2017 (1 page) |
10 August 2018 | Director's details changed for Victoria Clarke on 18 December 2017 (2 pages) |
20 February 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
18 December 2017 | Registered 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 2017 | Registered 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) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 October 2012 | Secretary's details changed for Victoria Clarke on 3 October 2011 (1 page) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Secretary's details changed for Victoria Clarke on 3 October 2011 (1 page) |
16 October 2012 | Secretary's details changed for Victoria Clarke on 3 October 2011 (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Victoria Clarke on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Victoria Clarke on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Victoria Clarke on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Victoria Clarke on 1 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Victoria Clarke on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Victoria Clarke on 1 October 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
6 January 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 January 2010 (1 page) |
5 January 2010 | Director's details changed for Victoria Clarke on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Victoria Clarke on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Victoria Clarke on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Stuart Jackson as a director (1 page) |
5 January 2010 | Termination of appointment of Stuart Jackson as a director (1 page) |
9 May 2009 | Director and secretary appointed victoria clarke (3 pages) |
9 May 2009 | Appointment terminated secretary stuart jackson (1 page) |
9 May 2009 | Director and secretary appointed victoria clarke (3 pages) |
9 May 2009 | Appointment terminated secretary stuart jackson (1 page) |
7 April 2009 | Appointment terminated director and secretary stephanie grant (1 page) |
7 April 2009 | Secretary appointed stuart anthony jackson (2 pages) |
7 April 2009 | Secretary appointed stuart anthony jackson (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | Appointment terminated director and secretary stephanie grant (1 page) |
3 December 2008 | Return made up to 02/10/08; no change of members (4 pages) |
3 December 2008 | Return made up to 02/10/08; no change of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: first floor harvester house 37 peter street manchester M2 5QD (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: first floor harvester house 37 peter street manchester M2 5QD (2 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
11 July 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
11 July 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
28 January 2003 | New director appointed (2 pages) |
20 December 2002 | Memorandum and Articles of Association (18 pages) |
20 December 2002 | Memorandum and Articles of Association (18 pages) |
13 December 2002 | Company name changed marplace (number 581) LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed marplace (number 581) LIMITED\certificate issued on 13/12/02 (2 pages) |
2 October 2002 | Incorporation (25 pages) |
2 October 2002 | Incorporation (25 pages) |