Company NameGet Recruited (UK) Ltd
DirectorMatthew Lewis Ager
Company StatusActive
Company Number07226070
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Matthew Lewis Ager
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Fountain House 83 Fountain Street
Manchester
M2 2EE
Director NameMr Philip Simon Knight
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakdale Close
Weston
Crewe
Cheshire
CW2 5QX
Director NameMr Mark Jonathan Salvin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 206 Barclay House
Barclay House 35 Whitworth Street West
Manchester
M1 5NG
Secretary NameMr Philip Knight
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Oakdale Close
Weston
Crewe
Cheshire
CW2 5QX

Contact

Websitematthewager.co.uk
Telephone0845 1210741
Telephone regionUnknown

Location

Registered AddressSecond Floor, Fountain House
83 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mark Jonathan Salvin
50.00%
Ordinary
500 at £1Matthew Ager
50.00%
Ordinary

Financials

Year2014
Net Worth£32,373
Cash£15,255
Current Liabilities£38,813

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 12 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
20 January 2020Termination of appointment of Mark Jonathan Salvin as a director on 17 January 2020 (1 page)
20 January 2020Cessation of Mark Jonathan Salvin as a person with significant control on 17 January 2020 (1 page)
12 June 2019Registration of charge 072260700001, created on 10 June 2019 (23 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Suite 206 Barclay House Whitworth Street West Manchester M1 5NG to Second Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 15 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Director's details changed for Mr Matthew Ager on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Matthew Ager on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Mark Jonathan Salvin on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Mark Jonathan Salvin on 19 December 2013 (2 pages)
28 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG United Kingdom on 9 July 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 May 2012 (1 page)
1 May 2012Director's details changed for Mr Mark Jonathan Salvin on 1 April 2012 (2 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Mr Mark Jonathan Salvin on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Mark Jonathan Salvin on 1 April 2012 (2 pages)
1 May 2012Registered office address changed from Suite 101 Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 May 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Philip Knight as a director (1 page)
29 November 2010Termination of appointment of Philip Knight as a director (1 page)
29 November 2010Termination of appointment of Philip Knight as a secretary (1 page)
29 November 2010Registered office address changed from 1 Oakdale Close Weston Crewe Cheshire CW2 5QX United Kingdom on 29 November 2010 (1 page)
29 November 2010Termination of appointment of Philip Knight as a secretary (1 page)
29 November 2010Registered office address changed from 1 Oakdale Close Weston Crewe Cheshire CW2 5QX United Kingdom on 29 November 2010 (1 page)
16 April 2010Incorporation (25 pages)
16 April 2010Incorporation (25 pages)