Ads Recruitment Limited SOUTHAMPTON


Ads Recruitment started in year 1999 as Private Limited Company with registration number 03834553. The Ads Recruitment company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Southampton at Beech House. Postal code: SO16 7FW. Since 8th August 2000 Ads Recruitment Limited is no longer carrying the name Alex Domini Services.

The firm has one director. Avinas P., appointed on 1 September 1999. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is David C. and who left the the firm on 31 May 2001. In addition, there is one former secretary - Minaxi P. who worked with the the firm until 31 January 2009.

Ads Recruitment Limited Address / Contact

Office Address Beech House
Office Address2 The Spinney
Town Southampton
Post code SO16 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834553
Date of Incorporation Wed, 1st Sep 1999
Industry Human resources provision and management of human resources functions
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Avinas P.

Position: Director

Appointed: 01 September 1999

David C.

Position: Director

Appointed: 17 August 2000

Resigned: 31 May 2001

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1999

Resigned: 01 September 1999

Dmcs Directors Limited

Position: Nominee Director

Appointed: 01 September 1999

Resigned: 01 September 1999

Minaxi P.

Position: Secretary

Appointed: 01 September 1999

Resigned: 31 January 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Aarti P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Namrata P. This PSC and has 25-50% voting rights.

Aarti P.

Notified on 30 August 2023
Nature of control: 25-50% shares

Namrata P.

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

Company previous names

Alex Domini Services August 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand     74 41415 2631 224 42 257183 884101 622173 395
Current Assets385 860228 890374 553468 876338 178480 598438 925499 587390 431443 208949 061894 055832 490
Debtors337 480220 005307 303357 516268 529406 184423 662498 363390 431400 951765 177792 433659 095
Net Assets Liabilities     21 01943 13498 849170 17829 94159 06423 787212 590
Other Debtors     1 950  417 494  
Property Plant Equipment     236 611222 894211 059193 685197 607222 574217 118252 030
Cash Bank In Hand48 3808 88567 250111 36069 64974 414       
Net Assets Liabilities Including Pension Asset Liability48 98018 29210 38710 3866 24421 019       
Tangible Fixed Assets67 52957 37738 99329 24449 679236 611       
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve48 78018 09210 18710 1866 04420 819       
Other
Accumulated Amortisation Impairment Intangible Assets     75 81775 81775 81775 81775 81775 81775 81775 817
Accumulated Depreciation Impairment Property Plant Equipment     190 366214 743224 576232 381248 328227 205249 656283 744
Additions Other Than Through Business Combinations Property Plant Equipment      10 66022 22243019 86952 73516 99569 000
Average Number Employees During Period        117114200200 
Bank Borrowings         155 833260 254206 611146 986
Bank Overdrafts     109 853104 038184 669149 236100 24657 57456 90860 173
Creditors     681 373606 291600 152421 820445 951820 630858 085670 168
Finance Lease Liabilities Present Value Total     54 61140 16232 73016 39015 53713 5739 65916 818
Increase From Depreciation Charge For Year Property Plant Equipment      24 37720 43114 64015 94715 84522 45134 088
Intangible Assets Gross Cost     75 81775 81775 81775 81775 81775 81775 81775 817
Net Current Assets Liabilities-17 245-39 085-28 606-18 858-43 435-200 775-167 366-100 565-15 163-2 743128 43135 970162 322
Other Creditors     218 059183 740118 28139 8718 417156 152202 56488 451
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 5986 836 36 968  
Other Disposals Property Plant Equipment       24 22410 000 48 891  
Property Plant Equipment Gross Cost     426 977437 637435 636426 066445 935449 779466 774535 774
Provisions For Liabilities Balance Sheet Subtotal     14 81712 39411 6458 3449 09013 83312 79719 430
Taxation Social Security Payable     286 741270 727259 953191 350311 222574 555570 744482 164
Total Assets Less Current Liabilities50 28418 292  6 24435 83655 528110 494162 296194 864351 005253 088414 352
Trade Creditors Trade Payables     12 1097 6244 5198 74710 52918 77618 21022 562
Trade Debtors Trade Receivables     404 234423 662498 363390 014400 951764 683792 433659 095
Capital Employed48 98018 29210 38710 3866 24421 019       
Creditors Due Within One Year403 105267 975403 159487 734381 613681 373       
Intangible Fixed Assets Aggregate Amortisation Impairment75 81775 81775 81775 81775 81775 817       
Intangible Fixed Assets Cost Or Valuation75 81775 81775 81775 81775 81775 817       
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges1 304    14 817       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 8 973333 38 674220 729       
Tangible Fixed Assets Cost Or Valuation208 914217 887210 595210 595226 894426 977       
Tangible Fixed Assets Depreciation141 385160 510171 602181 351177 215190 366       
Tangible Fixed Assets Depreciation Charged In Period 19 12512 9989 74916 56032 247       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 906 20 69619 096       
Tangible Fixed Assets Disposals  7 625 22 37520 646       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements