Specialised Recruitment Services Limited EDGWARE


Specialised Recruitment Services started in year 2014 as Private Limited Company with registration number 09265633. The Specialised Recruitment Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edgware at Unit 3, 1st Floor North Cavendish House. Postal code: HA8 5AW.

The company has one director. Marc F., appointed on 5 January 2018. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Michael F., Marc F. and others listed below. There were no ex secretaries.

Specialised Recruitment Services Limited Address / Contact

Office Address Unit 3, 1st Floor North Cavendish House
Office Address2 369-391 Burnt Oak Broadway
Town Edgware
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09265633
Date of Incorporation Wed, 15th Oct 2014
Industry Other activities of employment placement agencies
End of financial Year 31st October
Company age 10 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Marc F.

Position: Director

Appointed: 05 January 2018

Michael F.

Position: Director

Appointed: 24 April 2017

Resigned: 05 January 2018

Marc F.

Position: Director

Appointed: 01 February 2015

Resigned: 24 April 2017

James C.

Position: Director

Appointed: 15 October 2014

Resigned: 01 February 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Marc F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michael F. This PSC owns 25-50% shares. The third one is Marc F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Marc F.

Notified on 8 January 2018
Nature of control: 25-50% shares

Michael F.

Notified on 24 April 2017
Ceased on 8 January 2018
Nature of control: 25-50% shares

Marc F.

Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth63 302-13 620      
Balance Sheet
Current Assets101 274126 572235 228183 294184 378129 426141 474137 206
Net Assets Liabilities -13 62045 98537 625-51 584-114 757-80 733-51 072
Cash Bank In Hand71 45813 527      
Cash Bank On Hand 13 52754 96243 16272 69479 95938 834 
Debtors29 816113 045180 266140 132111 68449 467102 640 
Net Assets Liabilities Including Pension Asset Liability63 302-13 620      
Other Debtors 6 7502 4002 4002 4006 4025 976 
Property Plant Equipment 4443701 1501 1772 1591 417 
Tangible Fixed Assets 444      
Reserves/Capital
Called Up Share Capital220220      
Profit Loss Account Reserve63 082-13 840      
Shareholder Funds63 302-13 620      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      6 5009 274
Average Number Employees During Period 5677766
Creditors 2 924189 613146 81955 11896 13864 302115 268
Fixed Assets     2 1591 6572 106
Net Current Assets Liabilities63 302-11 14045 61536 4752 357-20 778-18 08821 938
Total Assets Less Current Liabilities63 302-10 69645 98537 6253 534-18 619-16 43124 044
Accrued Liabilities 2 8347 9203 2125 1468 2976 500 
Accumulated Depreciation Impairment Property Plant Equipment 2222964997071 0882 464 
Corporation Tax Payable 28 56343 9173 954    
Corporation Tax Recoverable 10 62710 6271 665 15 354  
Creditors Due After One Year 2 924      
Creditors Due Within One Year37 972137 712      
Increase From Depreciation Charge For Year Property Plant Equipment  742032083811 376 
Number Shares Allotted 220      
Other Creditors 20 12618 77618 77610 276   
Other Remaining Borrowings 2 9249 04015 000108 05298 01279 842 
Other Taxation Social Security Payable 16 44233 83136 09751 77049 35128 781 
Par Value Share 1      
Prepayments Accrued Income 2 250      
Property Plant Equipment Gross Cost 6666661 6491 8843 2473 881 
Secured Debts 45 025      
Share Capital Allotted Called Up Paid220220      
Tangible Fixed Assets Additions 666      
Tangible Fixed Assets Cost Or Valuation 666      
Tangible Fixed Assets Depreciation 222      
Tangible Fixed Assets Depreciation Charged In Period 222      
Total Additions Including From Business Combinations Property Plant Equipment   9832351 363634 
Total Borrowings   68 196158 180108 095115 201 
Trade Creditors Trade Payables 72017 9871 58411 76730 59927 548 
Trade Debtors Trade Receivables 93 418167 239136 067109 28427 71196 664 
Bank Borrowings Overdrafts      10 000 
Investments Fixed Assets      240 
Other Investments Other Than Loans      240 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 13 Whitchurch Lane Edgware HA8 6JZ. Change occurred on 2024-01-05. Company's previous address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England.
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements