You are here: bizstats.co.uk > a-z index > A list > A- list

A-one Direct Recruitment Limited CRAWLEY


A-one Direct Recruitment started in year 2002 as Private Limited Company with registration number 04388776. The A-one Direct Recruitment company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT. Since 2004/06/15 A-one Direct Recruitment Limited is no longer carrying the name A1 Direct Recruitment.

There is a single director in the firm at the moment - Michael M., appointed on 6 March 2002. In addition, a secretary was appointed - Charlotte F., appointed on 5 April 2023. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 16 October 2021. In addition, there is one former secretary - Stephen M. who worked with the the firm until 16 October 2021.

A-one Direct Recruitment Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388776
Date of Incorporation Wed, 6th Mar 2002
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charlotte F.

Position: Secretary

Appointed: 05 April 2023

Michael M.

Position: Director

Appointed: 06 March 2002

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

Stephen M.

Position: Director

Appointed: 06 March 2002

Resigned: 16 October 2021

Stephen M.

Position: Secretary

Appointed: 06 March 2002

Resigned: 16 October 2021

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is A-One Direct (Holdings) Limited from Crawley, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights.

A-One Direct (Holdings) Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 11323273
Notified on 8 May 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A1 Direct Recruitment June 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand520 760626 061441 523448 728270 067276 098523 577
Current Assets851 7481 109 903856 169792 241704 438775 645930 195
Debtors330 988483 842414 646343 513434 371499 547406 618
Net Assets Liabilities644 159891 666609 895590 054505 814397 631546 471
Other Debtors7 1277 5188 1068 0879 4949 15315 911
Property Plant Equipment6 2385 1065 0157 2455 4624 936115 745
Other
Accumulated Depreciation Impairment Property Plant Equipment33 95436 50239 00542 62145 34746 70511 939
Average Number Employees During Period  1616156777
Corporation Tax Payable83 57292 27299 30771 27797 87290 98417 616
Creditors206 341222 373250 336208 055203 048382 131470 483
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 0048 0048 0048 0048 004
Increase From Depreciation Charge For Year Property Plant Equipment 2 5482 5033 6162 7262 4645 829
Net Current Assets Liabilities645 407887 530605 833584 186501 390393 514459 712
Number Shares Issued Fully Paid 100     
Other Creditors63 59163 29868 78747 79739 078135 089315 998
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 10640 595
Other Disposals Property Plant Equipment     1 76441 607
Other Taxation Social Security Payable32 45951 26652 14757 82856 107151 400127 751
Par Value Share 1     
Property Plant Equipment Gross Cost40 19241 60844 02049 86650 80951 641127 684
Provisions For Liabilities Balance Sheet Subtotal7 4869709531 3771 03881928 986
Total Additions Including From Business Combinations Property Plant Equipment 1 4162 4125 8469432 596117 650
Total Assets Less Current Liabilities651 645892 636610 848591 431506 852398 450575 457
Trade Creditors Trade Payables26 71915 53730 09531 1539 9914 6589 118
Trade Debtors Trade Receivables323 861476 324406 540335 426424 877490 394390 707

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements