Deployment Limited ROCHDALE


Founded in 2015, Deployment, classified under reg no. 09829474 is an active company. Currently registered at Metier House OL11 4JG, Rochdale the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2016/04/28 Deployment Limited is no longer carrying the name Deptemnam.

The firm has 4 directors, namely Keith J., Daniel A. and Thomas C. and others. Of them, Daniel A., Thomas C., Richard C. have been with the company the longest, being appointed on 24 September 2018 and Keith J. has been with the company for the least time - from 12 October 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Trevor J. who worked with the the firm until 24 September 2018.

Deployment Limited Address / Contact

Office Address Metier House
Office Address2 133 Manchester Road
Town Rochdale
Post code OL11 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829474
Date of Incorporation Mon, 19th Oct 2015
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Keith J.

Position: Director

Appointed: 12 October 2018

Daniel A.

Position: Director

Appointed: 24 September 2018

Thomas C.

Position: Director

Appointed: 24 September 2018

Richard C.

Position: Director

Appointed: 24 September 2018

Sean B.

Position: Director

Appointed: 12 October 2018

Resigned: 10 January 2019

Gary C.

Position: Director

Appointed: 24 September 2018

Resigned: 05 March 2021

Sean B.

Position: Director

Appointed: 31 March 2017

Resigned: 24 September 2018

Trevor J.

Position: Secretary

Appointed: 29 April 2016

Resigned: 24 September 2018

Keith J.

Position: Director

Appointed: 29 April 2016

Resigned: 24 September 2018

Julie J.

Position: Director

Appointed: 29 April 2016

Resigned: 24 September 2018

Trevor J.

Position: Director

Appointed: 13 November 2015

Resigned: 24 September 2018

Robert S.

Position: Director

Appointed: 19 October 2015

Resigned: 13 November 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Challenge Recruitment Group Limited from Wigan, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Revocation Limited that put Rochdale, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Challenge Recruitment Group Limited

3 Beecham Court, Smithy Brook Road, Wigan, Lancashire, WN3 6BR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England And Wales Companies Registry
Registration number 08821900
Notified on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Revocation Limited

Metier House 133 Manchester Road, Rochdale, OL11 4JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02476512
Notified on 31 March 2017
Ceased on 24 September 2018
Nature of control: 75,01-100% shares

Company previous names

Deptemnam April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312020-03-312021-03-312022-03-31
Net Worth1   
Balance Sheet
Cash Bank On Hand 115 666169 880106 146
Current Assets 1 397 4295 546 7452 961 149
Debtors 1 281 7635 376 8652 855 003
Other Debtors 77 676665 38367 829
Property Plant Equipment 4 0705 7104 853
Cash Bank In Hand1   
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Accumulated Depreciation Impairment Property Plant Equipment 7181 4782 335
Amounts Owed By Related Parties 778 1604 100 929 
Amounts Owed To Group Undertakings 372 6653 457 2051 103 010
Average Number Employees During Period  104 
Bank Borrowings Overdrafts 368 946444 214423 600
Corporation Tax Payable 16 04778 031 
Creditors 1 017 4235 043 5552 141 070
Fixed Assets 4 0715 7114 854
Increase From Depreciation Charge For Year Property Plant Equipment  760857
Investments Fixed Assets 111
Investments In Group Undertakings Participating Interests 11 
Net Current Assets Liabilities 380 006503 190820 079
Other Creditors 152 815112 877129 867
Other Taxation Social Security Payable 104 5981 022 716449 475
Property Plant Equipment Gross Cost 4 7887 188 
Total Additions Including From Business Combinations Property Plant Equipment  2 400 
Total Assets Less Current Liabilities 384 077508 901824 933
Trade Creditors Trade Payables 2 3526 54335 118
Trade Debtors Trade Receivables 425 927610 553551 974
Amounts Owed By Group Undertakings  4 100 9292 235 200
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 500
Investments In Group Undertakings  11
Number Shares Issued Fully Paid   12
Par Value Share1  1
Number Shares Allotted1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements