Company NameDKF Recruitment Ltd
DirectorsDominic St John Fagan and Kathryn Sarah Fagan
Company StatusActive
Company Number08833753
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Dominic St John Fagan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMrs Kathryn Sarah Fagan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websitedkfrecruitment.com

Location

Registered AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £0.01Dominic Fagan
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,787
Cash£19,662
Current Liabilities£9,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

27 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 September 2023Change of details for Mrs Katryn Fagan as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Paul House, Stockport Road, Timperley, Cheshire Stockport Road Timperley Altrincham Cheshire WA15 7UQ England to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2 August 2021 (1 page)
7 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
8 September 2019Notification of Katryn Fagan as a person with significant control on 1 November 2018 (2 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 March 2017Appointment of Mrs Kathryn Sarah Fagan as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mrs Kathryn Sarah Fagan as a director on 1 March 2017 (2 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 October 2016Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Paul House, Stockport Road, Timperley, Cheshire Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Paul House, Stockport Road, Timperley, Cheshire Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 14 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
3 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015S1096 court order to rectify (1 page)
15 July 2015S1096 court order to rectify (1 page)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
18 August 2014Sub-division of shares on 28 May 2014 (5 pages)
18 August 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(4 pages)
18 August 2014Sub-division of shares on 28 May 2014 (5 pages)
3 June 2014Registration of charge 088337530001, created on 27 May 2014 (24 pages)
3 June 2014Registration of charge 088337530001, created on 27 May 2014 (24 pages)
16 January 2014Consolidation of shares on 8 January 2014 (5 pages)
16 January 2014Consolidation of shares on 8 January 2014 (5 pages)
16 January 2014Consolidation of shares on 8 January 2014 (5 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)