Four Recruitment Limited BOLTON


Founded in 2011, Four Recruitment, classified under reg no. 07828275 is an active company. Currently registered at Lower House Farm Mansell Way BL6 6JL, Bolton the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Claire S., Philip S.. Of them, Claire S., Philip S. have been with the company the longest, being appointed on 31 October 2011. As of 29 April 2024, there was 1 ex director - Paul H.. There were no ex secretaries.

Four 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 07828275
Date of Incorporation Mon, 31st Oct 2011
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 13 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, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Claire S.

Position: Director

Appointed: 31 October 2011

Philip S.

Position: Director

Appointed: 31 October 2011

Paul H.

Position: Director

Appointed: 31 October 2011

Resigned: 30 April 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Philip S. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Claire S. This PSC owns 25-50% shares. The third one is Paul H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Philip S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Claire S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

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 Hand227676     
Current Assets472404136 422205 303    
Debtors450328136 346205 3031 4781 4031 4031 403
Other Debtors757540 083205 3031 4781 4031 4031 403
Other
Amounts Owed By Group Undertakings37525396 263     
Amounts Owed To Group Undertakings   68 457632632632632
Average Number Employees During Period 132222 
Bank Borrowings Overdrafts   66   
Creditors75757568 538713632632632
Investments Fixed Assets7575757575757575
Investments In Group Undertakings7575757575757575
Net Assets Liabilities Subsidiaries-106 405-26 946      
Net Current Assets Liabilities397329136 347136 765765771771771
Other Creditors7575757575   
Percentage Class Share Held In Subsidiary 100      
Profit Loss Subsidiaries154 169-79 459      
Total Assets Less Current Liabilities472404136 422136 840840846846846

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/28
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements