Absolute Recruitment Uk Limited CREWE


Founded in 2008, Absolute Recruitment Uk, classified under reg no. 06728153 is an active company. Currently registered at 7-9 Macon Court CW1 6EA, Crewe the company has been in the business for 16 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 31st December 2021. Since Monday 15th December 2008 Absolute Recruitment Uk Limited is no longer carrying the name Purple Recruitment Uk.

The company has 2 directors, namely Jessica M., Dan M.. Of them, Jessica M., Dan M. have been with the company the longest, being appointed on 20 October 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dan M. who worked with the the company until 1 November 2022.

Absolute Recruitment Uk Limited Address / Contact

Office Address 7-9 Macon Court
Town Crewe
Post code CW1 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06728153
Date of Incorporation Mon, 20th Oct 2008
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Jessica M.

Position: Director

Appointed: 20 October 2008

Dan M.

Position: Director

Appointed: 20 October 2008

Yusuke H.

Position: Director

Appointed: 30 June 2023

Resigned: 15 December 2023

Gary C.

Position: Director

Appointed: 04 January 2023

Resigned: 15 December 2023

Shingo T.

Position: Director

Appointed: 04 January 2023

Resigned: 30 June 2023

David R.

Position: Director

Appointed: 04 January 2023

Resigned: 15 December 2023

Fiona W.

Position: Director

Appointed: 11 November 2011

Resigned: 12 December 2016

Denis B.

Position: Director

Appointed: 20 October 2008

Resigned: 22 October 2008

Dan M.

Position: Secretary

Appointed: 20 October 2008

Resigned: 01 November 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Keith K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jessica M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dan M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith K.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Jessica M.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Dan M.

Notified on 15 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Gap Personnel Holdings Limited

Pulford House Bell Meadow Business Park, Pulford, Chester, CH4 9EP, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 3589208
Notified on 3 January 2023
Ceased on 15 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dan M.

Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Jessica M.

Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Purple Recruitment Uk December 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth17 77222 30520 910120 61273 046      
Balance Sheet
Cash Bank On Hand    2 904 71 189107 510132 18823 94834 150
Current Assets512 693697 535893 8271 172 285745 078829 0691 795 9912 047 3521 587 9702 273 8101 928 946
Debtors465 425697 377824 9001 053 029742 174829 0701 724 8021 939 8421 455 7822 249 8621 894 796
Net Assets Liabilities    73 04677 968100 260105 63616 98027 00027 207
Other Debtors    308 557335 158407 520366 191387 323320 141592 665
Property Plant Equipment    17 22028 27323 76516 81916 89872 829103 683
Cash Bank In Hand47 26815868 927119 2562 904      
Intangible Fixed Assets4 5001 500 94 00094 000      
Net Assets Liabilities Including Pension Asset Liability17 77222 30520 910120 61273 046      
Tangible Fixed Assets4 0074 0207 12811 15117 220      
Reserves/Capital
Called Up Share Capital820820820820820      
Profit Loss Account Reserve16 95221 48520 090119 79272 226      
Shareholder Funds17 77222 30520 910120 61273 046      
Other
Accrued Liabilities      4 43535 692   
Accumulated Amortisation Impairment Intangible Assets    15 00015 00027 53646 34065 14468 94887 752
Accumulated Depreciation Impairment Property Plant Equipment    18 71726 86033 24841 15947 66661 57774 281
Additions Other Than Through Business Combinations Property Plant Equipment     19 1978809656 58669 84268 538
Average Number Employees During Period    15151417181415
Bank Borrowings     27 4927 498 62 500137 08365 417
Bank Overdrafts     20 554     
Creditors    779 809868 0021 796 4452 018 000156 250137 083116 566
Disposals Decrease In Amortisation Impairment Intangible Assets         -15 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -7 730
Disposals Intangible Assets         -15 000 
Disposals Property Plant Equipment          -24 980
Finance Lease Liabilities Present Value Total          51 149
Fixed Assets8 5075 5207 128105 151111 220122 273105 22979 47960 75497 881109 931
Increase From Amortisation Charge For Year Intangible Assets      12 53618 80418 80418 80418 804
Increase From Depreciation Charge For Year Property Plant Equipment     8 1436 3887 9116 50713 91120 434
Intangible Assets    94 00094 00081 46462 66043 85625 0526 248
Intangible Assets Gross Cost    109 000109 000109 000109 000109 00094 00094 000
Net Current Assets Liabilities10 06617 58915 20717 689-34 730-38 933-45429 352115 68775 57843 038
Other Creditors    549 116569 1931 346 2721 485 884999 4631 364 1681 220 294
Prepayments      22 18913 801   
Property Plant Equipment Gross Cost    35 93655 13357 01357 97864 564134 406177 964
Provisions For Liabilities Balance Sheet Subtotal    3 4445 3724 5153 1953 2119 3769 196
Taxation Social Security Payable    213 721215 977406 856483 897394 661745 480566 017
Total Assets Less Current Liabilities18 57323 10922 335122 84076 49083 340104 775108 831176 441173 459152 969
Total Borrowings     48 0467 498 156 250137 083116 566
Trade Creditors Trade Payables    16 97234 78731 38412 52715 65919 41719 412
Trade Debtors Trade Receivables    433 618493 9121 317 2821 573 6511 068 4591 929 7221 302 131
Creditors Due Within One Year502 627679 946878 6201 154 596779 808      
Intangible Fixed Assets Aggregate Amortisation Impairment10 50013 50015 00015 000       
Intangible Fixed Assets Amortisation Charged In Period 3 000         
Intangible Fixed Assets Cost Or Valuation15 00015 00015 000109 000       
Number Shares Allotted 20202020      
Par Value Share 1111      
Provisions For Liabilities Charges8018041 4252 2283 444      
Secured Debts    385 137      
Share Capital Allotted Called Up Paid2020202020      
Tangible Fixed Assets Additions 1 794         
Tangible Fixed Assets Cost Or Valuation8 1299 92315 75424 18435 937      
Tangible Fixed Assets Depreciation4 1225 9038 62613 03318 717      
Tangible Fixed Assets Depreciation Charged In Period 1 781         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change of share class name or designation
filed on: 25th, February 2024
Free Download (2 pages)

Company search

Advertisements