Company NameMOC Recruitment Limited
DirectorsJeanette Barrowcliffe and Derek Skelton
Company StatusActive
Company Number13592440
CategoryPrivate Limited Company
Incorporation Date30 August 2021(2 years, 8 months ago)
Previous NameMOC 2021 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart First Floor, Dakota House Concord Business Pa
Threapwood Road
Manchester
M22 0RR
Director NameMr Derek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart First Floor, Dakota House Concord Business Pa
Threapwood Road
Manchester
M22 0RR
Secretary NameMs Jeanette Barrowcliffe
StatusCurrent
Appointed30 August 2021(same day as company formation)
RoleCompany Director
Correspondence AddressPart First Floor, Dakota House Concord Business Pa
Threapwood Road
Manchester
M22 0RR

Location

Registered AddressPart First Floor, Dakota House Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

26 October 2021Delivered on: 2 November 2021
Persons entitled:
Rodney William Kavanagh
Sandra Beryl Kavanagh

Classification: A registered charge
Outstanding

Filing History

21 November 2023Notification of Derek Skelton as a person with significant control on 17 May 2023 (2 pages)
14 June 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
17 May 2023Notification of Jeanette Barrowcliffe as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Withdrawal of a person with significant control statement on 17 May 2023 (2 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
7 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
18 January 2023Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 60,000
(4 pages)
18 January 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
30 August 2022Confirmation statement made on 29 August 2022 with updates (6 pages)
6 June 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
12 April 2022Notification of a person with significant control statement (2 pages)
1 April 2022Cessation of Derek Skelton as a person with significant control on 1 April 2022 (1 page)
1 April 2022Cessation of Jeanette Barrowcliffe as a person with significant control on 1 April 2022 (1 page)
3 March 2022Registered office address changed from 1st Floor, Trident Three Styal Road Manchester Lancashire M22 5XB United Kingdom to Part First Floor, Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 3 March 2022 (1 page)
19 January 2022Company name changed moc 2021 LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
(3 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2021Memorandum and Articles of Association (13 pages)
11 November 2021Current accounting period shortened from 31 August 2022 to 31 December 2021 (1 page)
9 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 62,498
(5 pages)
2 November 2021Registration of charge 135924400001, created on 26 October 2021 (45 pages)
30 August 2021Incorporation
Statement of capital on 2021-08-30
  • GBP 2
(24 pages)