Appetite 4 Recruitment Ltd GODALMING


Appetite 4 Recruitment started in year 2003 as Private Limited Company with registration number 04840062. The Appetite 4 Recruitment company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Godalming at Sollys Mill. Postal code: GU7 1EY.

The company has one director. Nicolas C., appointed on 21 July 2003. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex secretary - John C.. There were no ex directors.

Appetite 4 Recruitment Ltd Address / Contact

Office Address Sollys Mill
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04840062
Date of Incorporation Mon, 21st Jul 2003
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Nicolas C.

Position: Director

Appointed: 21 July 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2003

Resigned: 21 July 2003

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 21 July 2003

Resigned: 21 July 2003

John C.

Position: Secretary

Appointed: 21 July 2003

Resigned: 31 March 2021

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 Appetite 4 Hospitality Ltd from Farnham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicholas C. This PSC has significiant influence or control over the company,.

Appetite 4 Hospitality Ltd

Red Lion House Bentley, Farnham, GU10 5HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14948488
Notified on 21 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas C.

Notified on 1 July 2016
Ceased on 21 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312022-12-31
Net Worth53 76859 662130 311100 369167 310221 716       
Balance Sheet
Cash Bank On Hand     107 361109 100159 944226 099314 097201 981284 423315 403
Current Assets121 175110 876237 204176 716258 153329 133304 893426 970404 388405 977349 565635 650717 934
Debtors68 26255 940147 725113 677238 298221 772195 793263 026178 28991 880147 584351 227402 531
Net Assets Liabilities     221 717232 465318 096295 876276 432232 286403 426445 335
Other Debtors       10 30010 300-13 033-13 03391 029162 632
Property Plant Equipment     7 2515 7973 7574 6854 20218 10021 88720 822
Cash Bank In Hand52 91354 93689 46063 03919 855107 361       
Net Assets Liabilities Including Pension Asset Liability53 76860 119130 331100 369167 311221 716       
Tangible Fixed Assets5 5427 4468 86711 3339 0627 251       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve52 76858 662129 33199 369166 311220 716       
Shareholder Funds53 76859 662130 311100 369167 310221 716       
Other
Accrued Liabilities Deferred Income       601677698701-1 5011 002
Accumulated Depreciation Impairment Property Plant Equipment     20 57522 02924 06925 24026 29129 82934 46136 842
Average Number Employees During Period        1816101313
Bank Borrowings Overdrafts         100 000100 00083 60074 033
Corporation Tax Payable       27 4512 506  48 79626 703
Creditors     114 66778 226112 881113 25033 74735 379170 511219 388
Current Asset Investments       4 000     
Dividends Paid On Shares       30 50026 90011 00025 00050 25040 000
Fixed Assets5 5427 4468 86711 3339 0627 2515 7973 7574 6854 20218 10021 88720 822
Increase Decrease In Depreciation Impairment Property Plant Equipment        1 1711 0512 3702 0151 006
Increase From Depreciation Charge For Year Property Plant Equipment      1 4542 0401 1711 0513 5384 6332 381
Loans From Directors       -22 55110 674-57525322
Net Current Assets Liabilities48 22652 216121 44490 162158 249214 465226 667314 339291 138372 230314 186465 139498 546
Other Creditors       5 3903 951-25 381-26 66415 82765 279
Other Taxation Social Security Payable       57 57577 03230 69842 57884 63798 820
Prepayments Accrued Income          798 4 329
Property Plant Equipment Gross Cost     27 82627 82627 82629 92630 49347 92956 34857 664
Short-term Investments Classified As Cash Cash Equivalents       4 000     
Total Additions Including From Business Combinations Property Plant Equipment        2 10056817 4358 4191 316
Total Assets Less Current Liabilities53 76860 119130 331100 369167 310221 716232 464318 096295 823376 432332 286487 026519 368
Trade Creditors Trade Payables       21 61626 48117 05819 33922 72727 262
Trade Debtors Trade Receivables       252 726167 989104 913159 819260 198235 570
Creditors Due Within One Year72 94958 202115 74086 55499 904114 668       
Number Shares Allotted1 0001 0001 0001 0001 0001 000       
Par Value Share111111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation15 00418 25621 92127 22027 82627 826       
Tangible Fixed Assets Depreciation9 46210 81013 05415 88618 76420 575       
Tangible Fixed Assets Depreciation Charged In Period 1 3482 2442 8322 8771 811       
Tangible Fixed Assets Additions 3 2523 6655 298606        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2003-07-21
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements