Anglo-european Resourcing Limited LONDON


Anglo-european Resourcing started in year 2007 as Private Limited Company with registration number 06384680. The Anglo-european Resourcing company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: EC2A 3HY. Since 2007/11/12 Anglo-european Resourcing Limited is no longer carrying the name Hume International Resourcing.

The firm has 3 directors, namely Justyn R., Michael H. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 28 September 2007 and Justyn R. has been with the company for the least time - from 31 October 2018. As of 3 May 2024, there was 1 ex director - Justyn R.. There were no ex secretaries.

Anglo-european Resourcing Limited Address / Contact

Office Address 3rd Floor
Office Address2 85 Great Eastern Street
Town London
Post code EC2A 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06384680
Date of Incorporation Fri, 28th Sep 2007
Industry Temporary employment agency activities
End of financial Year 28th December
Company age 17 years old
Account next due date Sat, 28th Sep 2024 (148 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Justyn R.

Position: Director

Appointed: 31 October 2018

Michael H.

Position: Director

Appointed: 26 November 2007

Christopher H.

Position: Director

Appointed: 28 September 2007

Justyn R.

Position: Director

Appointed: 26 November 2007

Resigned: 27 February 2016

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2007

Resigned: 18 October 2011

Mh Directors Limited

Position: Corporate Director

Appointed: 28 September 2007

Resigned: 28 September 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Christopher H. This PSC and has 25-50% shares. The second one in the PSC register is Justyn R. This PSC owns 25-50% shares.

Christopher H.

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

Justyn R.

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

Company previous names

Hume International Resourcing November 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-12-312019-12-312020-12-312021-12-292022-12-28
Net Worth89 88371 68564 143      
Balance Sheet
Cash Bank On Hand  3 340214187157701792 284
Current Assets125 675220 267247 052521 905618 984559 034555 713104 710145 082
Debtors125 561171 875243 712521 691618 797558 877555 643104 531142 798
Net Assets Liabilities  64 143205 648208 367123 83336 135-455 179-281 200
Other Debtors  86 66019 05838 92057 195508 10632 905113 032
Property Plant Equipment  5 3003 1303 2022 6611 5211 1571 670
Cash Bank In Hand11448 3923 340      
Net Assets Liabilities Including Pension Asset Liability89 88371 68564 143      
Tangible Fixed Assets2 5706 9665 299      
Reserves/Capital
Called Up Share Capital929292      
Profit Loss Account Reserve89 79171 59364 051      
Shareholder Funds89 88371 68564 143      
Other
Accrued Liabilities  28 54810 4097 6138 3272 4042 0181 828
Accumulated Depreciation Impairment Property Plant Equipment  25 02028 3343 1434 9126 7027 8158 533
Additions Other Than Through Business Combinations Property Plant Equipment   1 1444 1001 2286507491 231
Average Number Employees During Period  7101012886
Creditors  187 385318 998413 449437 59550 00046 72335 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -26 849    
Disposals Property Plant Equipment    -29 219    
Fixed Assets2 5706 9665 5373 3683 4402 8991 7591 3951 908
Increase From Depreciation Charge For Year Property Plant Equipment   3 3141 6581 7691 7901 113718
Investments Fixed Assets  238238238238238238238
Investments In Subsidiaries  238238238238238238238
Net Current Assets Liabilities129 24466 11359 667202 907205 535121 43984 664-409 632-247 313
Other Creditors  19 185127 805206 222278 149203 812233 715106 587
Ownership Interest In Subsidiary Percent   100100100100  
Percentage Class Share Held In Subsidiary      100100100
Property Plant Equipment Gross Cost  30 32031 4646 3457 5738 2238 97210 203
Provisions For Liabilities Balance Sheet Subtotal  1 061627608505288219316
Taxation Social Security Payable  20 16242 88342 64642 43074 59854 09183 648
Total Assets Less Current Liabilities131 81473 07965 204206 275208 975124 33886 423-408 237-245 405
Total Borrowings  47 39049 98343 98961 81150 00046 72335 479
Trade Creditors Trade Payables  72 10087 918112 97946 87857 90573 95495 421
Trade Debtors Trade Receivables  157 051502 633579 877501 68247 53771 62629 766
Consideration For Shares Issued 6       
Creditors Due After One Year41 416        
Creditors Due Within One Year-3 56990 947187 385      
Nominal Value Shares Issued 6       
Number Shares Allotted9 2009 2009 200      
Number Shares Issued 600       
Par Value Share 00      
Percentage Subsidiary Held  100      
Provisions For Liabilities Charges5151 3941 061      
Value Shares Allotted929292      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/28
filed on: 12th, July 2023
Free Download (9 pages)

Company search