Company NameNu-Recruit Limited
DirectorsRoseanne Stockton and John Anthony Sankey
Company StatusActive
Company Number06943449
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Previous NameAbacus Contracting Limited

Business Activity

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

Directors

Director NameMiss Roseanne Stockton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(1 month after company formation)
Appointment Duration14 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 40 Cassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMr John Anthony Sankey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 40 Cassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameMr John William Stockton
NationalityBritish
StatusResigned
Appointed27 July 2009(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 40 Friars Nook
White Friars
Chester
CH1 1AD
Wales
Director NameMr John William Stockton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.nu-recruit.co.uk
Email address[email protected]
Telephone01244 852605
Telephone regionChester

Location

Registered AddressSuite 40 Bank Farm Buildings
Chester Road
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford

Financials

Year2013
Net Worth£12,749
Cash£18,571
Current Liabilities£21,264

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
15 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 November 2019Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Suite 40 Cassidy House Station Road Chester CH1 3DW on 18 November 2019 (1 page)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 January 2019Registered office address changed from Suite 40 Cassidy House Station Road Chester CH1 3DW England to Military House 24 Castle Street Chester CH1 2DS on 9 January 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 August 2018Registered office address changed from Suite 40 Friars Nook White Friars Chester CH1 1AD to Suite 40 Cassidy House Station Road Chester CH1 3DW on 20 August 2018 (1 page)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 August 2017Notification of Roseanne Stockton as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Notification of Roseanne Stockton as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Termination of appointment of John William Stockton as a secretary on 5 July 2017 (1 page)
5 July 2017Termination of appointment of John William Stockton as a director on 5 July 2017 (1 page)
5 July 2017Register inspection address has been changed from C/O Roseanne Stockton 6 Backford Gardens Backford Chester CH1 6PA United Kingdom to C/O Roseanne Stockton Suite 40 Friars Nook 43 White Friars Chester CH1 1AD (1 page)
5 July 2017Termination of appointment of John William Stockton as a director on 5 July 2017 (1 page)
5 July 2017Register inspection address has been changed from C/O Roseanne Stockton 6 Backford Gardens Backford Chester CH1 6PA United Kingdom to C/O Roseanne Stockton Suite 40 Friars Nook 43 White Friars Chester CH1 1AD (1 page)
5 July 2017Termination of appointment of John William Stockton as a secretary on 5 July 2017 (1 page)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
12 July 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
12 July 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 January 2016Secretary's details changed for Mr John William Stockton on 25 January 2016 (1 page)
25 January 2016Secretary's details changed for Mr John William Stockton on 25 January 2016 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
3 July 2014Director's details changed for Mr John Anthony Sankey on 1 July 2014 (2 pages)
3 July 2014Director's details changed for Mr John Anthony Sankey on 1 July 2014 (2 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Director's details changed for Mr John Anthony Sankey on 1 July 2014 (2 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 December 2013Registered office address changed from Suite 40 Westminster Chambers Hunter Street Chester Cheshire CH1 2HR on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Suite 40 Westminster Chambers Hunter Street Chester Cheshire CH1 2HR on 27 December 2013 (1 page)
21 October 2013Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
21 October 2013Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr John William Stockton on 24 June 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mr John William Stockton on 24 June 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Roseanne Stockton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Roseanne Stockton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Roseanne Stockton on 7 December 2009 (2 pages)
14 October 2009Registered office address changed from 6 Backford Gardens Chester Cheshire CH1 6PA on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 6 Backford Gardens Chester Cheshire CH1 6PA on 14 October 2009 (1 page)
20 August 2009Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page)
20 August 2009Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page)
14 August 2009Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
14 August 2009Director appointed john anthony sankey (1 page)
14 August 2009Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
14 August 2009Director appointed john anthony sankey (1 page)
14 August 2009Director appointed john william stockton (1 page)
14 August 2009Director appointed john william stockton (1 page)
13 August 2009Company name changed abacus contracting LIMITED\certificate issued on 17/08/09 (6 pages)
13 August 2009Company name changed abacus contracting LIMITED\certificate issued on 17/08/09 (6 pages)
11 August 2009Secretary appointed john william stockton (2 pages)
11 August 2009Secretary appointed john william stockton (2 pages)
11 August 2009Director appointed roseanne stockton (2 pages)
11 August 2009Director appointed roseanne stockton (2 pages)
29 July 2009Appointment terminated director lee gilburt (1 page)
29 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
29 July 2009Registered office changed on 29/07/2009 from abacus contracting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
29 July 2009Appointment terminated director lee gilburt (1 page)
29 July 2009Registered office changed on 29/07/2009 from abacus contracting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
29 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
29 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)