Company NameNew Century Recruitment Employee Benefit Trust Limited
DirectorVictoria Clarke
Company StatusActive
Company Number04551394
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 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(6 years, 6 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(6 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Stephanie Estelle Grant
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LB
Director NameThe Executors Of The Estate Of Stuart Anthony Jackson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 The Mount Ringley Hey
Whitefield
Manchester
Greater Manchester
M45 7NU
Secretary NameMrs Stephanie Estelle Grant
NationalityBritish
StatusResigned
Appointed10 December 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LB
Secretary NameThe Executors Of The Estate Of Stuart Anthony Jackson
NationalityBritish
StatusResigned
Appointed05 July 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 The Mount Ringley Hey
Whitefield
Manchester
Greater Manchester
M45 7NU
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Contact

Websitepurchasingrecruitment.co.uk
Telephone0161 2143000
Telephone regionManchester

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

Shareholders

1 at £1New Century Recruitment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 October 2018Change of details for New Century Recruitment Limited as a person with significant control on 18 December 2017 (2 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)
20 February 2018Micro company accounts made up to 31 August 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)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 October 2012Secretary's details changed for Victoria Clarke on 3 October 2011 (1 page)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
16 October 2012Secretary's details changed for Victoria Clarke on 3 October 2011 (1 page)
16 October 2012Secretary's details changed for Victoria Clarke on 3 October 2011 (1 page)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 August 2011 (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)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Victoria Clarke on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Victoria Clarke on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Victoria Clarke on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Victoria Clarke on 1 October 2010 (2 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Victoria Clarke on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Victoria Clarke on 1 October 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
6 January 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 6 January 2010 (1 page)
6 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 6 January 2010 (1 page)
6 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 6 January 2010 (1 page)
5 January 2010Director's details changed for Victoria Clarke on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Victoria Clarke on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Victoria Clarke on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Stuart Jackson as a director (1 page)
5 January 2010Termination of appointment of Stuart Jackson as a director (1 page)
9 May 2009Director and secretary appointed victoria clarke (3 pages)
9 May 2009Appointment terminated secretary stuart jackson (1 page)
9 May 2009Director and secretary appointed victoria clarke (3 pages)
9 May 2009Appointment terminated secretary stuart jackson (1 page)
7 April 2009Appointment terminated director and secretary stephanie grant (1 page)
7 April 2009Secretary appointed stuart anthony jackson (2 pages)
7 April 2009Secretary appointed stuart anthony jackson (2 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Appointment terminated director and secretary stephanie grant (1 page)
3 December 2008Return made up to 02/10/08; no change of members (4 pages)
3 December 2008Return made up to 02/10/08; no change of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 November 2007Return made up to 02/10/07; no change of members (7 pages)
13 November 2007Return made up to 02/10/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 November 2005Return made up to 02/10/05; full list of members (7 pages)
28 November 2005Return made up to 02/10/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 October 2004Return made up to 02/10/04; full list of members (7 pages)
29 October 2004Return made up to 02/10/04; full list of members (7 pages)
29 October 2004Registered office changed on 29/10/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 October 2004Registered office changed on 29/10/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 January 2004Registered office changed on 12/01/04 from: first floor harvester house 37 peter street manchester M2 5QD (2 pages)
12 January 2004Registered office changed on 12/01/04 from: first floor harvester house 37 peter street manchester M2 5QD (2 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
11 July 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
11 July 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
28 January 2003Registered office changed on 28/01/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
28 January 2003New director appointed (2 pages)
20 December 2002Memorandum and Articles of Association (18 pages)
20 December 2002Memorandum and Articles of Association (18 pages)
13 December 2002Company name changed marplace (number 581) LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed marplace (number 581) LIMITED\certificate issued on 13/12/02 (2 pages)
2 October 2002Incorporation (25 pages)
2 October 2002Incorporation (25 pages)