C.O.S. RECRUITMENT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6BX

Company number 02191426
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 3 CHESTERGATE MAXONIAN HOUSE, 3 CHESTERGATE, MACCLESFIELD, UNITED KINGDOM, SK11 6BX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 2nd Floor Oak House Brunswick Street Macclesfield Cheshire SK10 1ER to 3 Chestergate Maxonian House 3 Chestergate Macclesfield SK11 6BX on 20 December 2016; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Adam Jason Blackford as a secretary on 9 August 2016. The most likely internet sites of C.O.S. RECRUITMENT LIMITED are www.cosrecruitment.co.uk, and www.c-o-s-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C O S Recruitment Limited is a Private Limited Company. The company registration number is 02191426. C O S Recruitment Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of C O S Recruitment Limited is 3 Chestergate Maxonian House 3 Chestergate Macclesfield United Kingdom Sk11 6bx. The company`s financial liabilities are £6.73k. It is £-22.33k against last year. The cash in hand is £0.01k. It is £-3.35k against last year. And the total assets are £120.38k, which is £14.67k against last year. RYDER, Elizabeth Olivia is a Director of the company. Secretary BLACKFORD, Adam Jason has been resigned. Secretary RYDER, Elizabeth Olivia has been resigned. Director RYDER, Lawrence has been resigned. The company operates in "Temporary employment agency activities".


c.o.s. recruitment Key Finiance

LIABILITIES £6.73k
-77%
CASH £0.01k
-100%
TOTAL ASSETS £120.38k
+13%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BLACKFORD, Adam Jason
Resigned: 09 August 2016
Appointed Date: 21 September 2006

Secretary
RYDER, Elizabeth Olivia
Resigned: 21 September 2006

Director
RYDER, Lawrence
Resigned: 21 August 2006
107 years old

Persons With Significant Control

Ms Elizabeth Olivia Ryder
Notified on: 11 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.O.S. RECRUITMENT LIMITED Events

20 Dec 2016
Registered office address changed from 2nd Floor Oak House Brunswick Street Macclesfield Cheshire SK10 1ER to 3 Chestergate Maxonian House 3 Chestergate Macclesfield SK11 6BX on 20 December 2016
31 Oct 2016
Total exemption small company accounts made up to 29 February 2016
10 Aug 2016
Termination of appointment of Adam Jason Blackford as a secretary on 9 August 2016
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
27 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 21,000

...
... and 94 more events
26 Jan 1988
Memorandum and Articles of Association
26 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1988
Registered office changed on 26/01/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

11 Nov 1987
Incorporation

C.O.S. RECRUITMENT LIMITED Charges

9 August 2011
Debenture
Delivered: 18 August 2011
Status: Satisfied on 23 September 2013
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 10 June 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a manora moelfre bay moelfre anglesey…
18 February 1999
Mortgage debenture
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 February 1999
Deed of security deposit
Delivered: 20 February 1999
Status: Satisfied on 14 May 2015
Persons entitled: Toastward Limited
Description: £5,000 deposited under the terms of a deed of security…
20 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 king street knutsford cheshire and the…