Summit Recruitment Limited SOUTHAMPTON


Summit Recruitment started in year 2014 as Private Limited Company with registration number 09304744. The Summit Recruitment company has been functioning successfully for ten years now and its status is active. The firm's office is based in Southampton at First Floor Chilworth Point. Postal code: SO16 7JQ.

The company has 3 directors, namely Bosko L., Gueorgui K. and Daliborka R.. Of them, Gueorgui K., Daliborka R. have been with the company the longest, being appointed on 1 December 2014 and Bosko L. has been with the company for the least time - from 9 June 2015. As of 14 May 2024, there were 2 ex directors - Paul G., Stephen K. and others listed below. There were no ex secretaries.

Summit Recruitment Limited Address / Contact

Office Address First Floor Chilworth Point
Office Address2 1 Chilworth Road
Town Southampton
Post code SO16 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09304744
Date of Incorporation Tue, 11th Nov 2014
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Bosko L.

Position: Director

Appointed: 09 June 2015

Gueorgui K.

Position: Director

Appointed: 01 December 2014

Daliborka R.

Position: Director

Appointed: 01 December 2014

Paul G.

Position: Director

Appointed: 11 November 2014

Resigned: 18 June 2021

Stephen K.

Position: Director

Appointed: 11 November 2014

Resigned: 04 June 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Gueorgui K. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Daliborka R. This PSC owns 25-50% shares. Moving on, there is Bosko L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Gueorgui K.

Notified on 13 July 2022
Nature of control: 25-50% shares

Daliborka R.

Notified on 13 July 2022
Nature of control: 25-50% shares

Bosko L.

Notified on 13 July 2022
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
Net Worth-48 737       
Balance Sheet
Cash Bank In Hand275 885       
Cash Bank On Hand275 88530 960126 947167 795198 515414 59168 746183 272
Current Assets1 129 3981 525 1971 804 3851 679 3951 455 108441 734665 6361 096 970
Debtors853 5131 494 2371 677 4381 511 6001 256 59327 143596 890913 698
Other Debtors10 34710 84715 091 13 50313 5073 70061 374
Property Plant Equipment31 83124 41916 2861 1692 7381 8672 0223 758
Tangible Fixed Assets31 831       
Net Assets Liabilities      -279 97730 187
Reserves/Capital
Called Up Share Capital1 200       
Profit Loss Account Reserve-49 937       
Shareholder Funds-48 737       
Other
Accrued Liabilities16 19673 52053 230   2 0987 083
Accumulated Depreciation Impairment Property Plant Equipment3 04111 74420 81313 46813 39714 66716 42219 324
Amounts Owed By Associates Joint Ventures Participating Interests330330      
Amounts Owed By Directors 49 211   1 484  
Amounts Owed By Related Parties39 05649 211      
Average Number Employees During Period180482502459417147147256
Balances Amounts Owed By Related Parties 49 211      
Balances Amounts Owed To Related Parties 85 204      
Bank Borrowings Overdrafts35 109    75 00074 074111 111
Corporation Tax Payable9 71470 30686 230 100 58119 1133 14193 066
Creditors1 209 9667 0435501 505 7221 400 306475 000425 926314 815
Creditors Due Within One Year1 209 966       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 5291 049   
Disposals Property Plant Equipment  2 48622 8701 620   
Factored Debts Outstanding758 4201 219 4091 456 437     
Finance Lease Liabilities Present Value Total 5 9416 341     
Further Item Borrowings Component Total Borrowings 5 941550     
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 84854 99655 764 42 91442 91442 91442 914
Income From Related Parties 1 035      
Increase From Depreciation Charge For Year Property Plant Equipment 8 7039 0692 1849781 2701 7552 902
Loans From Related Parties103 33885 20433 288     
Net Current Assets Liabilities-80 568153 637195 843173 67354 802178 969143 927341 244
Number Shares Allotted1 200       
Operating Lease Payments Owing50 84854 99655 764     
Other Creditors9081 0043 726 3 88186 6425 571
Other Creditors Including Taxation Social Security Balance Sheet Subtotal13 17325 456676 404     
Other Remaining Borrowings 1 102      
Other Taxation Social Security Payable51 576188 700195 798 107 56969 72555 53877 179
Par Value Share1       
Prepayments23 465173 56226 390 14 2129 5551 41266 280
Property Plant Equipment Gross Cost34 87236 16337 09914 63716 13516 53418 44423 082
Share Capital Allotted Called Up Paid1 200       
Tangible Fixed Assets Additions34 872       
Tangible Fixed Assets Cost Or Valuation34 872       
Tangible Fixed Assets Depreciation3 041       
Tangible Fixed Assets Depreciation Charged In Period3 041       
Total Additions Including From Business Combinations Property Plant Equipment 1 2913 4224083 1183991 9104 638
Total Assets Less Current Liabilities-48 737178 056212 129174 84257 540180 836145 949345 002
Trade Creditors Trade Payables16 17317 72412 971 5 98413 3953 4003 456
Trade Debtors Trade Receivables21 89540 878179 520 183 840261  
Value-added Tax Payable282 316444 285518 380 469 020241 966  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates November 11, 2023
filed on: 13th, November 2023
Free Download (4 pages)

Company search

Advertisements