Leeds
West Yorkshire
LS12 6LT
Director Name | Adam Joseph Gee |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Director Name | Katie Barrett |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Director Name | Barry O'Shea |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Director Name | Joanne McEvoy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Milton Terrace Yeadon Leeds LS19 7JF |
Secretary Name | Kathryn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Joanne McEvoy |
---|---|
Status | Resigned |
Appointed | 01 July 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 8 Paxton Court Armley Leeds West Yorkshire LS12 2JU |
Director Name | Mrs Joanne Zyzak |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Secretary Name | Tomasz Zyzak |
---|---|
Status | Resigned |
Appointed | 20 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Director Name | Mr Mark Anthony Keegan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2020(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Secretary Name | Mark Anthony Keegan |
---|---|
Status | Resigned |
Appointed | 28 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Website | machrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08444146888 |
Telephone region | Unknown |
Registered Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Joanne Zyzak 24.75% Ordinary |
---|---|
99 at £1 | Joanne Zyzak 24.75% Ordinary A |
96 at £1 | Tomasz Jozef Zyzak 24.00% Ordinary |
96 at £1 | Tomasz Jozef Zyzak 24.00% Ordinary B |
5 at £1 | Adam Joseph Gee 1.25% Ordinary |
5 at £1 | Adam Joseph Gee 1.25% Ordinary C |
Year | 2014 |
---|---|
Turnover | £26,294,484 |
Net Worth | £777,727 |
Cash | £195,233 |
Current Liabilities | £4,993,995 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
11 August 2022 | Delivered on: 12 August 2022 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
26 November 2021 | Delivered on: 30 November 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
30 July 2019 | Delivered on: 14 August 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
24 October 2018 | Delivered on: 26 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
13 June 2012 | Delivered 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 2007 | Delivered 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 |
4 December 2017 | Change of share class name or designation (2 pages) |
---|---|
4 December 2017 | Resolutions
|
13 November 2017 | Change of details for Ms Joanne Zyzak as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a medium company made up to 31 July 2016 (25 pages) |
18 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
26 October 2016 | Secretary's details changed for Tomasz Zyzak on 27 September 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Joanne Zyzak on 27 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Ms Joanne Zyzak on 27 September 2016 (2 pages) |
12 November 2015 | Accounts for a medium company made up to 31 July 2015 (19 pages) |
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 April 2015 | Accounts for a medium company made up to 31 July 2014 (17 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
16 March 2015 | Director's details changed for Ms Joanne Lesley Mcevoy on 24 February 2015 (2 pages) |
10 March 2015 | Statement of company's objects (2 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
5 November 2013 | Accounts for a medium company made up to 31 January 2013 (17 pages) |
18 April 2013 | Registered office address changed from 15 Duke Street Bradford West Yorkshire BD1 3QS on 18 April 2013 (1 page) |
12 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 May 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
26 January 2012 | Secretary's details changed for Tomasz Zyzak on 18 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Joanne Mcevoy on 18 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Tomasz Zyzak on 18 January 2012 (2 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 March 2009 | Secretary appointed tomasz zyzak (1 page) |
12 March 2009 | Director appointed joanne mcevoy (1 page) |
12 March 2009 | Appointment terminated secretary joanne mcevoy (1 page) |
18 November 2008 | Secretary's change of particulars / joanne mcevoy / 17/10/2008 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
19 September 2008 | Ad 19/09/08-19/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Secretary appointed joanne mcevoy (1 page) |
8 July 2008 | Appointment terminated secretary kathryn simpson (1 page) |
16 June 2008 | Appointment terminated director joanne mcevoy (1 page) |
10 June 2008 | Director appointed tomasz zyzak (1 page) |
21 January 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
6 December 2007 | Particulars of mortgage/charge (8 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: miss joanne mcevoy, 1 milton terrace, yeadon leeds west yorkshire LS19 7JF (1 page) |
25 October 2007 | Incorporation (14 pages) |