Company NameAdepto Technical Recruitment Limited
Company StatusActive
Company Number09598587
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Lee David Knowles
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Niki Lee Bradley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Robert William Gerard Collier
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(10 months, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr David Laurence Arnold
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitewww.adeptotechnical.com

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 February 2016Delivered on: 7 March 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 4 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
5 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 December 2019Director's details changed for Mr Niki Lee Bradley on 1 December 2019 (2 pages)
21 May 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
10 August 2018Director's details changed for Mr Lee David Knowles on 18 December 2017 (2 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
25 April 2017Director's details changed for Mr David Laurence Arnold on 7 November 2016 (2 pages)
25 April 2017Director's details changed for Mr David Laurence Arnold on 7 November 2016 (2 pages)
29 March 2017Appointment of Mr David Laurence Arnold as a director on 7 November 2016 (2 pages)
29 March 2017Appointment of Mr David Laurence Arnold as a director on 7 November 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Satisfaction of charge 095985870001 in full (1 page)
20 December 2016Satisfaction of charge 095985870001 in full (1 page)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Change of share class name or designation (2 pages)
17 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
17 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
28 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 101
(4 pages)
28 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 101
(4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
13 May 2016Appointment of Mr Robert William Gerard Collier as a director on 11 April 2016 (2 pages)
13 May 2016Appointment of Mr Robert William Gerard Collier as a director on 11 April 2016 (2 pages)
7 March 2016Registration of charge 095985870002, created on 26 February 2016 (35 pages)
7 March 2016Registration of charge 095985870002, created on 26 February 2016 (35 pages)
4 August 2015Registration of charge 095985870001, created on 29 July 2015 (22 pages)
4 August 2015Registration of charge 095985870001, created on 29 July 2015 (22 pages)
10 July 2015Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Niki Lee Bradley as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
(35 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
(35 pages)