Directions Recruitment Specialists Limited HAYES


Directions Recruitment Specialists started in year 1998 as Private Limited Company with registration number 03585230. The Directions Recruitment Specialists company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hayes at The Shipping Building, The Old Vinyl Factory. Postal code: UB3 1HA.

There is a single director in the company at the moment - Caroline W., appointed on 24 May 1999. In addition, a secretary was appointed - Caroline W., appointed on 20 June 2000. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geraldine R. who worked with the the company until 20 June 2000.

Directions Recruitment Specialists Limited Address / Contact

Office Address The Shipping Building, The Old Vinyl Factory
Office Address2 Blyth Road
Town Hayes
Post code UB3 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585230
Date of Incorporation Mon, 22nd Jun 1998
Industry Temporary employment agency activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Caroline W.

Position: Secretary

Appointed: 20 June 2000

Caroline W.

Position: Director

Appointed: 24 May 1999

Sheree F.

Position: Director

Appointed: 11 February 2000

Resigned: 31 March 2016

Sheree F.

Position: Director

Appointed: 22 January 1999

Resigned: 25 May 1999

Geraldine R.

Position: Secretary

Appointed: 22 June 1998

Resigned: 20 June 2000

Daniel D.

Position: Nominee Secretary

Appointed: 22 June 1998

Resigned: 22 June 1998

Vanessa H.

Position: Director

Appointed: 22 June 1998

Resigned: 22 January 1999

Daniel D.

Position: Nominee Director

Appointed: 22 June 1998

Resigned: 22 June 1998

Betty D.

Position: Nominee Director

Appointed: 22 June 1998

Resigned: 22 June 1998

Geraldine R.

Position: Director

Appointed: 22 June 1998

Resigned: 11 February 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Caroline W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caroline W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth219 968116 748       
Balance Sheet
Cash Bank On Hand  241 551182 933265 844327 133249 723317 488358 884
Current Assets601 237461 890429 733445 852366 319399 529343 579387 614387 549
Debtors334 500220 794188 182262 919100 47572 39693 85670 12628 665
Net Assets Liabilities  159 111202 560221 306209 835140 627215 698249 626
Other Debtors  10 4406 8117 4144 2147 1864 375 
Property Plant Equipment  4 8649 7068 4516 2894 5813 2152 105
Cash Bank In Hand266 737241 096       
Tangible Fixed Assets17 7306 485       
Reserves/Capital
Called Up Share Capital5 0002 500       
Profit Loss Account Reserve214 968111 748       
Shareholder Funds219 968116 748       
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 88535 31314 74816 91118 61819 98421 094
Average Number Employees During Period     24161613
Corporation Tax Payable  20 13118 17713 22913 51131146 55539 452
Creditors  275 066251 204152 100195 047206 875174 694139 484
Future Minimum Lease Payments Under Non-cancellable Operating Leases   73 06253 33337 3334 667  
Increase From Depreciation Charge For Year Property Plant Equipment   2 4282 6252 1621 7071 3661 110
Net Current Assets Liabilities205 048110 957154 667194 648214 219204 482136 704212 920248 065
Number Shares Issued Fully Paid   2 5002 5002 5002 500  
Other Creditors  158 894150 077106 030106 87297 13169 359 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 190    
Other Disposals Property Plant Equipment    23 190    
Other Taxation Social Security Payable  77 13578 85217 18364 56274 67153 52335 945
Par Value Share 1 1111  
Property Plant Equipment Gross Cost  37 74945 01923 19923 19923 19923 199 
Provisions For Liabilities Balance Sheet Subtotal  4201 7941 364936658437544
Taxation Including Deferred Taxation Balance Sheet Subtotal  4201 7941 364936658  
Total Additions Including From Business Combinations Property Plant Equipment   7 2701 370    
Total Assets Less Current Liabilities222 778117 442159 531204 354222 670210 771141 285216 135250 170
Trade Creditors Trade Payables  18 9064 09815 65810 10234 7625 2577 576
Trade Debtors Trade Receivables  177 742256 10893 06168 18286 67065 75125 928
Creditors Due Within One Year396 189350 933       
Number Shares Allotted 2 500       
Other Reserves 2 500       
Provisions For Liabilities Charges2 810694       
Share Capital Allotted Called Up Paid5 0002 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements