Linkit Recruitment Limited WIGAN


Linkit Recruitment started in year 2015 as Private Limited Company with registration number 09577712. The Linkit Recruitment company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wigan at Linkit Place Greenbank Estate. Postal code: WN2 4SN.

The company has 2 directors, namely Matthew C., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 1 August 2018 and Matthew C. has been with the company for the least time - from 1 June 2019. As of 9 June 2024, there were 2 ex directors - Christopher W., Stephen W. and others listed below. There were no ex secretaries.

Linkit Recruitment Limited Address / Contact

Office Address Linkit Place Greenbank Estate
Office Address2 Atherton Road,
Town Wigan
Post code WN2 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09577712
Date of Incorporation Wed, 6th May 2015
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Matthew C.

Position: Director

Appointed: 01 June 2019

Christopher W.

Position: Director

Appointed: 01 August 2018

Christopher W.

Position: Director

Appointed: 01 July 2015

Resigned: 26 March 2018

Stephen W.

Position: Director

Appointed: 06 May 2015

Resigned: 28 June 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Christopher W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Christopher W.

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

Stephen W.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 1 May 2016
Ceased on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302020-06-302021-06-30
Net Worth4 717   
Balance Sheet
Cash Bank On Hand11 87019 248  
Current Assets582 654463 354576 3922 512 900
Debtors570 784444 106  
Net Assets Liabilities4 71713 326126 169243 188
Other Debtors 83 861  
Property Plant Equipment6 81910 369  
Cash Bank In Hand11 870   
Tangible Fixed Assets6 819   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve4 617   
Shareholder Funds4 717   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7054 299  
Corporation Tax Payable7 65334 133  
Creditors584 756458 427335 2932 228 343
Increase From Depreciation Charge For Year Property Plant Equipment 2 594  
Net Current Assets Liabilities-2 1024 927241 099284 557
Number Shares Issued Fully Paid 100  
Other Creditors441 309342 876  
Other Taxation Social Security Payable46 80071 323  
Par Value Share11  
Property Plant Equipment Gross Cost8 52414 668  
Provisions For Liabilities Balance Sheet Subtotal 1 9701 4521 452
Total Additions Including From Business Combinations Property Plant Equipment 6 144  
Total Assets Less Current Liabilities4 71715 296248 874304 925
Trade Creditors Trade Payables88 99410 095  
Trade Debtors Trade Receivables570 784360 245  
Advances Credits Directors 34 843  
Creditors Due Within One Year584 756   
Number Shares Allotted100   
Share Capital Allotted Called Up Paid100   
Tangible Fixed Assets Additions8 524   
Tangible Fixed Assets Cost Or Valuation8 524   
Tangible Fixed Assets Depreciation1 705   
Tangible Fixed Assets Depreciation Charged In Period1 705   
Fixed Assets  7 77520 368

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from 2023-06-30 to 2023-12-31
filed on: 11th, March 2024
Free Download (1 page)

Company search