KINTEC RECRUITMENT LIMITED
SALFORD QUAYS KIN-TEC RECRUITMENT LIMITED KINETIC TECHNICAL LIMITED

Hellopages » Greater Manchester » Salford » M5 3EE

Company number 04138958
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address FLOOR 5 BUILDING 4, EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 March 2016; Company name changed kin-tec recruitment LIMITED\certificate issued on 14/06/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-07 . The most likely internet sites of KINTEC RECRUITMENT LIMITED are www.kintecrecruitment.co.uk, and www.kintec-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Burnage Rail Station is 4.2 miles; to Belle Vue Rail Station is 4.2 miles; to Ashley Rail Station is 8 miles; to Bolton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kintec Recruitment Limited is a Private Limited Company. The company registration number is 04138958. Kintec Recruitment Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Kintec Recruitment Limited is Floor 5 Building 4 Exchange Quay Salford Quays Manchester M5 3ee. . BOWERS, Rory is a Secretary of the company. BOWERS, Rory is a Director of the company. JONES, Graeme is a Director of the company. MCCARTHY, Neil Michael is a Director of the company. Secretary BETTON, Neil has been resigned. Secretary SMITH, Neil Christian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Neil Christian has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BOWERS, Rory
Appointed Date: 10 November 2008

Director
BOWERS, Rory
Appointed Date: 01 December 2014
46 years old

Director
JONES, Graeme
Appointed Date: 01 December 2014
67 years old

Director
MCCARTHY, Neil Michael
Appointed Date: 10 January 2001
53 years old

Resigned Directors

Secretary
BETTON, Neil
Resigned: 10 November 2008
Appointed Date: 14 January 2008

Secretary
SMITH, Neil Christian
Resigned: 14 January 2008
Appointed Date: 10 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
SMITH, Neil Christian
Resigned: 10 November 2008
Appointed Date: 10 January 2001
65 years old

Persons With Significant Control

Mr Neil Michael Mccarthy Ba
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

KINTEC RECRUITMENT LIMITED Events

08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
14 Jun 2016
Company name changed kin-tec recruitment LIMITED\certificate issued on 14/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

29 Apr 2016
Registration of charge 041389580008, created on 25 April 2016
03 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

...
... and 61 more events
05 Jun 2002
Auditor's resignation
25 Mar 2002
Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed

26 Apr 2001
Accounting reference date extended from 31/01/02 to 31/03/02
12 Jan 2001
Secretary resigned
10 Jan 2001
Incorporation

KINTEC RECRUITMENT LIMITED Charges

25 April 2016
Charge code 0413 8958 0008
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 July 2014
Charge code 0413 8958 0007
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
14 July 2014
Charge code 0413 8958 0006
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 April 2014
Charge code 0413 8958 0005
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 November 2013
Charge code 0413 8958 0004
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge.
18 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 14 October 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Debenture
Delivered: 11 January 2006
Status: Satisfied on 14 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…