Company NameMACH Recruitment Limited
Company StatusActive
Company Number06409589
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Tomasz Jozef Zyzak
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed30 May 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Director NameAdam Joseph Gee
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Director NameKatie Barrett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Director NameBarry O'Shea
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Director NameJoanne McEvoy
Date of BirthJune 1971 (Born 52 years ago)
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Milton Terrace
Yeadon
Leeds
LS19 7JF
Secretary NameKathryn Simpson
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameJoanne McEvoy
StatusResigned
Appointed01 July 2008(8 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 2009)
RoleCompany Director
Correspondence Address8 Paxton Court
Armley
Leeds
West Yorkshire
LS12 2JU
Director NameMrs Joanne Zyzak
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Secretary NameTomasz Zyzak
StatusResigned
Appointed20 January 2009(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 April 2020)
RoleCompany Director
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Director NameMr Mark Anthony Keegan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
Secretary NameMark Anthony Keegan
StatusResigned
Appointed28 April 2020(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2022)
RoleCompany Director
Correspondence Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT

Contact

Websitemachrecruitment.co.uk
Email address[email protected]
Telephone08444146888
Telephone regionUnknown

Location

Registered Address5 Carlton Court
Leeds
West Yorkshire
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Joanne Zyzak
24.75%
Ordinary
99 at £1Joanne Zyzak
24.75%
Ordinary A
96 at £1Tomasz Jozef Zyzak
24.00%
Ordinary
96 at £1Tomasz Jozef Zyzak
24.00%
Ordinary B
5 at £1Adam Joseph Gee
1.25%
Ordinary
5 at £1Adam Joseph Gee
1.25%
Ordinary C

Financials

Year2014
Turnover£26,294,484
Net Worth£777,727
Cash£195,233
Current Liabilities£4,993,995

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

11 August 2022Delivered on: 12 August 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
26 November 2021Delivered on: 30 November 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
30 July 2019Delivered on: 14 August 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
24 October 2018Delivered on: 26 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
13 June 2012Delivered on: 20 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 2007Delivered on: 6 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2017Change of share class name or designation (2 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2017Change of details for Ms Joanne Zyzak as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 May 2017Accounts for a medium company made up to 31 July 2016 (25 pages)
18 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
26 October 2016Secretary's details changed for Tomasz Zyzak on 27 September 2016 (1 page)
25 October 2016Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages)
25 October 2016Director's details changed for Ms Joanne Zyzak on 27 September 2016 (2 pages)
25 October 2016Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages)
25 October 2016Director's details changed for Ms Joanne Zyzak on 27 September 2016 (2 pages)
12 November 2015Accounts for a medium company made up to 31 July 2015 (19 pages)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 400
(7 pages)
17 April 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
27 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 400
(5 pages)
16 March 2015Director's details changed for Ms Joanne Lesley Mcevoy on 24 February 2015 (2 pages)
10 March 2015Statement of company's objects (2 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 200.00
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
6 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (17 pages)
18 April 2013Registered office address changed from 15 Duke Street Bradford West Yorkshire BD1 3QS on 18 April 2013 (1 page)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 May 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
26 January 2012Secretary's details changed for Tomasz Zyzak on 18 January 2012 (2 pages)
26 January 2012Director's details changed for Joanne Mcevoy on 18 January 2012 (2 pages)
26 January 2012Director's details changed for Tomasz Zyzak on 18 January 2012 (2 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 March 2009Secretary appointed tomasz zyzak (1 page)
12 March 2009Director appointed joanne mcevoy (1 page)
12 March 2009Appointment terminated secretary joanne mcevoy (1 page)
18 November 2008Secretary's change of particulars / joanne mcevoy / 17/10/2008 (1 page)
18 November 2008Return made up to 25/10/08; full list of members (3 pages)
19 September 2008Ad 19/09/08-19/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Secretary appointed joanne mcevoy (1 page)
8 July 2008Appointment terminated secretary kathryn simpson (1 page)
16 June 2008Appointment terminated director joanne mcevoy (1 page)
10 June 2008Director appointed tomasz zyzak (1 page)
21 January 2008Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
6 December 2007Particulars of mortgage/charge (8 pages)
14 November 2007Registered office changed on 14/11/07 from: miss joanne mcevoy, 1 milton terrace, yeadon leeds west yorkshire LS19 7JF (1 page)
25 October 2007Incorporation (14 pages)