Company NameFission Recruitment Services Limited
DirectorsMark David Heatherington and Alan Richard William Tarrant
Company StatusActive
Company Number06312302
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark David Heatherington
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
Secretary NameNicola Heatherington
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleTeacher
Correspondence AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
Director NameMr Alan Richard William Tarrant
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefission.co.uk
Telephone0151 3565610
Telephone regionLiverpool

Location

Registered AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mark Heatherington
51.00%
Ordinary
49 at £1Nicola Heatherington
49.00%
Ordinary

Financials

Year2014
Net Worth£160,796
Cash£36,835
Current Liabilities£322,219

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

8 April 2022Delivered on: 11 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 November 2014Delivered on: 4 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

3 September 2020Director's details changed for Mr Alan Richard William Tarrant on 3 September 2020 (2 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 July 2019Registered office address changed from 5 Royal Road Stanley County Durham DH9 8AL to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
17 September 2018Change of details for Mr Mark David Heatherington as a person with significant control on 1 August 2018 (2 pages)
14 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
11 September 2018Change of details for Mr Mark David Heatherington as a person with significant control on 1 August 2018 (2 pages)
11 September 2018Change of details for Nicola Heatherington as a person with significant control on 1 August 2018 (2 pages)
11 September 2018Secretary's details changed for Nicola Heatherington on 7 September 2018 (1 page)
10 September 2018Director's details changed for Mr Mark David Heatherington on 7 September 2018 (2 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 November 2016Appointment of Mr Alan Richard William Tarrant as a director on 1 January 2016 (2 pages)
8 November 2016Appointment of Mr Alan Richard William Tarrant as a director on 1 January 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with no updates (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with no updates (3 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 November 2014Registered office address changed from No 2 Park Road Bingley West Yorkshire BD16 4JA to 5 Royal Road Stanley County Durham DH9 8AL on 20 November 2014 (1 page)
20 November 2014Registered office address changed from No 2 Park Road Bingley West Yorkshire BD16 4JA to 5 Royal Road Stanley County Durham DH9 8AL on 20 November 2014 (1 page)
4 November 2014Registration of charge 063123020001, created on 4 November 2014 (25 pages)
4 November 2014Registration of charge 063123020001, created on 4 November 2014 (25 pages)
4 November 2014Registration of charge 063123020001, created on 4 November 2014 (25 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 September 2012Registered office address changed from Suite 2.5 Holmfield Mills, Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from Suite 2.5 Holmfield Mills, Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2010Director's details changed for Mark David Heatherington on 13 July 2010 (2 pages)
14 July 2010Registered office address changed from Graphica House Deanstones Lane, Queensbury Bradford West Yorkshire BD13 2AS on 14 July 2010 (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mark David Heatherington on 13 July 2010 (2 pages)
14 July 2010Registered office address changed from Graphica House Deanstones Lane, Queensbury Bradford West Yorkshire BD13 2AS on 14 July 2010 (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 September 2009Return made up to 13/07/09; full list of members (3 pages)
25 September 2009Return made up to 13/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 October 2008Return made up to 13/07/08; full list of members (3 pages)
9 October 2008Return made up to 13/07/08; full list of members (3 pages)
10 March 2008Secretary appointed nicola heatherington (2 pages)
10 March 2008Director appointed mark david heatherington (2 pages)
10 March 2008Director appointed mark david heatherington (2 pages)
10 March 2008Secretary appointed nicola heatherington (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)