Fosse Recruitment Limited LEICESTER


Fosse Recruitment started in year 2000 as Private Limited Company with registration number 04118262. The Fosse Recruitment company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicester at 1 Geoff Monk Way. Postal code: LE4 3BU.

At the moment there are 4 directors in the the firm, namely Walter S., Sabrina S. and David M. and others. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kenneth F. who worked with the the firm until 29 May 2014.

Fosse Recruitment Limited Address / Contact

Office Address 1 Geoff Monk Way
Office Address2 Birstall
Town Leicester
Post code LE4 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118262
Date of Incorporation Fri, 1st Dec 2000
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Walter S.

Position: Director

Appointed: 28 March 2017

Sabrina S.

Position: Director

Appointed: 20 May 2016

David M.

Position: Director

Appointed: 29 May 2014

David M.

Position: Secretary

Appointed: 29 May 2014

Russell H.

Position: Director

Appointed: 29 May 2014

Joanne D.

Position: Director

Appointed: 14 July 2017

Resigned: 18 June 2019

Wincent K.

Position: Director

Appointed: 20 May 2016

Resigned: 02 May 2017

Donald R.

Position: Director

Appointed: 01 December 2000

Resigned: 29 May 2014

Kenneth F.

Position: Director

Appointed: 01 December 2000

Resigned: 29 May 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 December 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 December 2000

Resigned: 01 December 2000

Nicholas C.

Position: Director

Appointed: 01 December 2000

Resigned: 03 May 2016

Kenneth F.

Position: Secretary

Appointed: 01 December 2000

Resigned: 29 May 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 2000

Resigned: 01 December 2000

Iain L.

Position: Director

Appointed: 01 December 2000

Resigned: 30 September 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Maranatha 1 Limited from Leicester, 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.

Maranatha 1 Limited

1 Geoff Monk Way, Birstall, Leicester, LE4 3BU, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 08991461
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 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand30 9003 639
Current Assets740 6061 403 945
Debtors709 7061 400 306
Other Debtors5 156608
Property Plant Equipment325 399836
Other
Accumulated Depreciation Impairment Property Plant Equipment61 35511 194
Amounts Owed By Group Undertakings642 690884 825
Average Number Employees During Period33
Creditors34 29570 937
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 276
Disposals Property Plant Equipment 374 724
Fixed Assets325 400837
Increase From Depreciation Charge For Year Property Plant Equipment 1 115
Investments Fixed Assets11
Investments In Associates11
Net Assets Liabilities Subsidiaries994 9681 364 745
Net Current Assets Liabilities706 3111 333 008
Other Creditors12051 375
Other Taxation Social Security Payable31 46717 007
Percentage Class Share Held In Subsidiary 100
Profit Loss Subsidiaries-1 078 912-369 777
Property Plant Equipment Gross Cost386 75412 030
Total Assets Less Current Liabilities1 031 7111 333 845
Trade Creditors Trade Payables2 7082 555
Trade Debtors Trade Receivables61 86060 340

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 11th, October 2023
Free Download (14 pages)

Company search