Four Financial Recruitment Limited BOLTON


Founded in 2007, Four Financial Recruitment, classified under reg no. 06354327 is an active company. Currently registered at Lower House Farm Mansell Way BL6 6JL, Bolton the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 23rd November 2007 Four Financial Recruitment Limited is no longer carrying the name Dialmode (341).

The company has 2 directors, namely Claire S., Philip S.. Of them, Claire S., Philip S. have been with the company the longest, being appointed on 17 April 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the company until 2 February 2018.

Four Financial Recruitment Limited Address / Contact

Office Address Lower House Farm Mansell Way
Office Address2 Horwich
Town Bolton
Post code BL6 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06354327
Date of Incorporation Tue, 28th Aug 2007
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Claire S.

Position: Director

Appointed: 17 April 2008

Philip S.

Position: Director

Appointed: 17 April 2008

Paul H.

Position: Secretary

Appointed: 17 April 2008

Resigned: 02 February 2018

Alastair M.

Position: Director

Appointed: 17 April 2008

Resigned: 04 February 2011

Paul H.

Position: Director

Appointed: 08 November 2007

Resigned: 02 February 2018

Laytons Management Limited

Position: Corporate Director

Appointed: 28 August 2007

Resigned: 08 November 2007

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2007

Resigned: 17 April 2008

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Four Recruitment Limited from Bolton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Four Recruitment Limited

Lower House Farm Mansell Way, Horwich, Bolton, BL6 6JL, England

Legal authority English
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07828275
Notified on 28 August 2016
Nature of control: 75,01-100% shares

Company previous names

Dialmode (341) November 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand242 35272 77596 29456 572169 679320 418307 704339 984
Current Assets370 405203 371255 896271 976332 249509 562632 987542 650
Debtors128 053130 596159 602215 404162 570189 144325 283202 666
Net Assets Liabilities106 40526 94621 76320 34822 43241 87529 841103 704
Other Debtors25 13133 19448 42435 10352 28050 47087 31249 648
Property Plant Equipment17 38455 64838 30542 50430 00321 26723 07227 329
Other
Accumulated Amortisation Impairment Intangible Assets   3 65614 90136 10762 09288 076
Accumulated Depreciation Impairment Property Plant Equipment65 94495 775115 418143 442164 083186 704199 396212 952
Amounts Owed By Group Undertakings   68 457632632632632
Amounts Owed To Group Undertakings37525396 263     
Average Number Employees During Period 15161920212437
Bank Borrowings105 000114 51868 083183 513358 629444 037339 896200 322
Bank Borrowings Overdrafts75 00066 66820 233141 963267 079339 896200 32293 750
Creditors75 00066 66820 233141 963267 079339 896200 32293 750
Fixed Assets 55 64874 86075 403227 160245 014220 834199 107
Increase From Amortisation Charge For Year Intangible Assets   3 65611 24521 20625 98525 984
Increase From Depreciation Charge For Year Property Plant Equipment 29 83119 64328 02420 64122 62112 69213 556
Intangible Assets  36 55532 899197 157223 747197 762171 778
Intangible Assets Gross Cost  36 55536 555212 058259 854259 854 
Net Current Assets Liabilities164 02137 966-30 09391 17365 525182 75750 32939 347
Other Creditors20 54413 7044 65812 44126 53015 749184 895144 308
Other Taxation Social Security Payable126 28880 506101 78195 336111 095175 069224 751225 568
Property Plant Equipment Gross Cost83 328151 423153 723185 946194 086207 971222 468240 281
Provisions For Liabilities Balance Sheet Subtotal  2 7714 2653 17446 00041 00041 000
Total Additions Including From Business Combinations Intangible Assets  36 555 175 50347 796  
Total Additions Including From Business Combinations Property Plant Equipment 68 0952 30032 2238 14013 88514 49717 813
Total Assets Less Current Liabilities181 40593 61444 767166 576292 685427 771271 163238 454
Trade Creditors Trade Payables29 17723 09232 45427 21437 54931 84633 43826 855
Trade Debtors Trade Receivables102 92297 402111 178111 844109 658138 042237 339152 386

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (11 pages)

Company search

Advertisements