BACHMANN RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BACHMANN RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470560

Incorporation date

26/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 Brighton Avenue, Burnage, Manchester M19 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Secretary's details changed for Bachmann Secretarial Services Limited on 2021-07-22
dot icon16/09/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon21/02/2020
Termination of appointment of Carl Vincent Gardner as a director on 2020-02-21
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/06/2019
Registered office address changed from , Merlin House 4 Meteor Way, Lee-on-the-Solent, Hampshire, PO13 9FU to 10 Brighton Avenue Burnage Manchester M19 2JQ on 2019-06-25
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Albert Arthur Lainson as a director on 2018-11-13
dot icon17/08/2018
Appointment of Mr Carl Vincent Gardner as a director on 2018-08-13
dot icon17/08/2018
Termination of appointment of Kirsty Marie Bell as a director on 2018-07-27
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon25/07/2017
Notification of Nicholas David Saul as a person with significant control on 2016-04-06
dot icon31/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon30/01/2017
Amended total exemption small company accounts made up to 2014-03-31
dot icon30/01/2017
Amended total exemption small company accounts made up to 2013-03-31
dot icon24/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Bachmann Secretarial Services Limited as a secretary on 2016-10-20
dot icon24/11/2016
Termination of appointment of Clive Mcminn as a secretary on 2016-10-20
dot icon03/11/2016
Appointment of Kirsty Marie Bell as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Nicolette Ann Addlesee as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Clive Mcminn as a director on 2016-10-20
dot icon03/11/2016
Appointment of Elizabeth Anne Powell as a director on 2016-10-20
dot icon01/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/06/2016
Appointment of Nicolette Ann Addlesee as a director on 2016-05-31
dot icon05/02/2016
Certificate of change of name
dot icon21/01/2016
Change of name notice
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Termination of appointment of a director
dot icon30/10/2015
Termination of appointment of Karen Harvey-Miller as a director on 2015-10-01
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/05/2015
Registered office address changed from , the Bothy Cams Hall Estate, Portchester Road, Fareham, Hampshire, PO16 8UP to 10 Brighton Avenue Burnage Manchester M19 2JQ on 2015-05-27
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Appointment of Mr Albert Arthur Lainson as a director
dot icon02/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Michelle Jamison as a director
dot icon03/04/2013
Registered office address changed from , Alexandra House St. Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom on 2013-04-03
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Registered office address changed from , Steynings House, Summerlock, Approach, Salisbury, Wiltshire, SP2 7RJ on 2012-10-09
dot icon27/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon22/07/2011
Appointment of Mrs Karen Harvey-Miller as a director
dot icon22/07/2011
Appointment of Mr Clive Mcminn as a director
dot icon22/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon22/07/2011
Appointment of Mrs Michelle Jamison as a director
dot icon10/11/2010
Appointment of Clive Mcminn as a secretary
dot icon02/11/2010
Termination of appointment of Fidsec Limited as a secretary
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of John Hamilton as a director
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Fidsec Limited on 2010-06-26
dot icon30/06/2010
Director's details changed for Mr Nicholas David Saul on 2010-06-26
dot icon30/06/2010
Director's details changed for John Alexander Hamilton on 2010-06-26
dot icon14/06/2010
Director's details changed for Nicholas David Saul on 2010-06-14
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Appointment terminate, director christine wain logged form
dot icon29/07/2008
Director appointed nicholas david saul
dot icon24/07/2008
Appointment terminated director christine wain
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 26/06/07; full list of members
dot icon27/02/2007
New director appointed
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 26/06/06; full list of members
dot icon27/06/2006
Registered office changed on 27/06/06 from:\steynings house, fisherton street, salisbury, wiltshire SP2 7RJ
dot icon07/09/2005
Full accounts made up to 2005-03-31
dot icon25/06/2005
Return made up to 26/06/05; full list of members
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 26/06/04; full list of members
dot icon21/06/2004
Director resigned
dot icon15/03/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Registered office changed on 12/01/04 from:\cams hall, cams hill, fareham, hampshire PO16 8AB
dot icon12/08/2003
Return made up to 26/06/03; full list of members
dot icon11/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon27/09/2002
Registered office changed on 27/09/02 from:\room 101 grenville court, britwell road, burnham, berkshire SL1 8DF
dot icon04/08/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon26/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-70.45 % *

* during past year

Cash in Bank

£1,287.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.24K
-
0.00
-
-
2022
0
163.91K
-
0.00
4.36K
-
2023
0
164.12K
-
0.00
1.29K
-
2023
0
164.12K
-
0.00
1.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

164.12K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29K £Descended-70.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey-Miller, Karen
Director
26/06/2011 - 30/09/2015
6
BACHMANN SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/10/2016 - Present
3
FIDSEC LIMITED
Corporate Secretary
25/06/2002 - 25/10/2010
232
CORNHILL SERVICES LIMITED
Corporate Secretary
25/06/2002 - 25/06/2002
225
CORNHILL DIRECTORS LIMITED
Corporate Director
25/06/2002 - 25/06/2002
212

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACHMANN RECRUITMENT LIMITED

BACHMANN RECRUITMENT LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at 10 Brighton Avenue, Burnage, Manchester M19 2JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACHMANN RECRUITMENT LIMITED?

toggle

BACHMANN RECRUITMENT LIMITED is currently Active. It was registered on 26/06/2002 .

Where is BACHMANN RECRUITMENT LIMITED located?

toggle

BACHMANN RECRUITMENT LIMITED is registered at 10 Brighton Avenue, Burnage, Manchester M19 2JQ.

What does BACHMANN RECRUITMENT LIMITED do?

toggle

BACHMANN RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BACHMANN RECRUITMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.