Company NameMPS Recruitment Group Ltd
Company StatusDissolved
Company Number11785374
CategoryPrivate Limited Company
Incorporation Date24 January 2019(5 years, 2 months ago)
Dissolution Date6 March 2024 (3 weeks, 1 day ago)
Previous NameSchosween 46 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jason Darron Martin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harrogate Road
Chapl Allerton
Leeds
LS7 3PD
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harrogate Road
Chapl Allerton
Leeds
LS7 3PD
Director NameMr Chris Parnham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbler House Ambler House
Boar Lane
Leeds
LS1 6ED
Director NameMr Paul Aaron Betts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harrogate Road
Chapl Allerton
Leeds
LS7 3PD

Location

Registered AddressC/O Els Advisory Limited
31 Harrogate Road Chapl Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 March 2019Delivered on: 29 March 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 December 2020Director's details changed for Mr Jason Darron Martin on 1 July 2020 (2 pages)
11 December 2020Director's details changed for Mr Paul Aaron Betts on 1 July 2020 (2 pages)
11 December 2020Director's details changed for Mr Chris Parnham on 1 July 2020 (2 pages)
11 December 2020Director's details changed for Mr Graham Smith on 1 July 2020 (2 pages)
17 July 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
1 July 2020Registered office address changed from Rutland House Third Floor 42 Call Lane Leeds LS1 6DT England to Ambler House Ambler House Boar Lane Leeds LS1 6ED on 1 July 2020 (1 page)
8 April 2020Registered office address changed from 1 the Bourse 2nd Floor Boar Lane Leeds West Yorkshire LS1 5EQ England to Rutland House Third Floor 42 Call Lane Leeds LS1 6DT on 8 April 2020 (1 page)
7 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
(3 pages)
29 March 2019Registration of charge 117853740001, created on 26 March 2019 (19 pages)
24 January 2019Incorporation
Statement of capital on 2019-01-24
  • GBP 200
(33 pages)