Ccs Recruitment Limited

DataGardener
ccs recruitment limited
live
Micro

Ccs Recruitment Limited

03017978Private Limited With Share Capital

Clarke Nicklin House, Brooks Drive, Cheadle, SK83TD
Incorporated

03/02/1995

Company Age

31 years

Directors

3

Employees

2

SIC Code

78200

Risk

low risk

Company Overview

Registration, classification & business activity

Ccs Recruitment Limited (03017978) is a private limited with share capital incorporated on 03/02/1995 (31 years old) and registered in cheadle, SK83TD. The company operates under SIC code 78200 - temporary employment agency activities.

Working honestly, ethically, ccs’ process is built on great relationships – let us start one with you today. we know we’ve got the credentials and experience to make our relationships work thanks to more than two decades of housing fantastic clients and personnel in the construction, building servic...

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 03/02/1995
SK83TD
2 employees

Financial Overview

Total Assets

£419.6K

Liabilities

£439.4K

Net Assets

£-19.8K

Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

98
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Legacy
Category:Mortgage
Date:30-01-2013
Legacy
Category:Mortgage
Date:30-01-2013
Legacy
Category:Mortgage
Date:17-01-2013
Legacy
Category:Mortgage
Date:12-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2010
Termination Director Company With Name
Category:Officers
Date:12-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2008
Legacy
Category:Annual Return
Date:07-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2007
Legacy
Category:Annual Return
Date:08-05-2007
Legacy
Category:Address
Date:12-01-2007
Legacy
Category:Officers
Date:18-10-2006
Legacy
Category:Officers
Date:20-07-2006
Resolution
Category:Resolution
Date:19-07-2006
Resolution
Category:Resolution
Date:19-07-2006
Legacy
Category:Capital
Date:19-07-2006
Legacy
Category:Mortgage
Date:15-07-2006
Legacy
Category:Mortgage
Date:14-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2006
Legacy
Category:Annual Return
Date:20-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-2005
Legacy
Category:Annual Return
Date:25-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2004
Legacy
Category:Annual Return
Date:02-02-2004
Legacy
Category:Mortgage
Date:27-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2003
Legacy
Category:Annual Return
Date:17-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2002
Legacy
Category:Annual Return
Date:11-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2001
Legacy
Category:Annual Return
Date:13-03-2001
Legacy
Category:Mortgage
Date:12-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2000
Legacy
Category:Annual Return
Date:14-02-2000
Legacy
Category:Mortgage
Date:29-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-1999
Legacy
Category:Annual Return
Date:10-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-1998
Legacy
Category:Address
Date:21-09-1998
Auditors Resignation Company
Category:Auditors
Date:28-05-1998
Legacy
Category:Annual Return
Date:03-03-1998
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-1997
Legacy
Category:Mortgage
Date:22-07-1997
Legacy
Category:Annual Return
Date:06-03-1997
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1996
Legacy
Category:Annual Return
Date:23-02-1996
Legacy
Category:Accounts
Date:30-10-1995
Legacy
Category:Mortgage
Date:30-06-1995
Legacy
Category:Capital
Date:21-04-1995
Legacy
Category:Address
Date:21-04-1995
Legacy
Category:Officers
Date:21-04-1995
Legacy
Category:Officers
Date:21-04-1995
Incorporation Company
Category:Incorporation
Date:03-02-1995

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK83TDRegistered
Hive 365, Astute House, Wilmslow Road, Wilmslow, Cheshire, SK93HP

Contact