Alpha Consulting Recruitment Limited FOLKESTONE


Alpha Consulting Recruitment started in year 2001 as Private Limited Company with registration number 04181931. The Alpha Consulting Recruitment company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Folkestone at Flat 6. Postal code: CT20 2HT.

The company has 2 directors, namely David C., Mark H.. Of them, David C., Mark H. have been with the company the longest, being appointed on 19 March 2001. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alpha Consulting Recruitment Limited Address / Contact

Office Address Flat 6
Office Address2 205 Sandgate Road
Town Folkestone
Post code CT20 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04181931
Date of Incorporation Mon, 19th Mar 2001
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David C.

Position: Director

Appointed: 19 March 2001

Mark H.

Position: Director

Appointed: 19 March 2001

Georgina B.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2015

Georgina B.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 December 2015

Julie C.

Position: Director

Appointed: 02 October 2009

Resigned: 31 August 2013

Julie C.

Position: Secretary

Appointed: 14 February 2008

Resigned: 31 August 2013

Roger M.

Position: Director

Appointed: 14 December 2001

Resigned: 15 May 2002

Leigh M.

Position: Director

Appointed: 18 September 2001

Resigned: 31 March 2005

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 19 March 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 19 March 2001

Richard S.

Position: Director

Appointed: 19 March 2001

Resigned: 22 February 2010

David C.

Position: Secretary

Appointed: 19 March 2001

Resigned: 20 August 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is David C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets20 8596 85437818 91173072 11143 458
Net Assets Liabilities13 0041 15321913 3092419 96520 245
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 501892575575560700675
Average Number Employees During Period     11
Creditors11 1658 7152 5147 2241 79452 68223 465
Fixed Assets4 8113 9062 9302 1971 6481 236927
Net Current Assets Liabilities9 694-1 861-2 13611 687-1 06419 42919 993
Total Assets Less Current Liabilities14 5052 04579413 88458420 66520 920
Advances Credits Directors7956011967416081 5631 258
Advances Credits Made In Period Directors26 772  545 955 
Advances Credits Repaid In Period Directors 194405 133  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 23rd, February 2024
Free Download (9 pages)

Company search