Clements Technical Recruitment Limited WATERLOOVILLE


Founded in 1998, Clements Technical Recruitment, classified under reg no. 03531170 is an active company. Currently registered at Ground Floor Suite Leydene House PO7 7XX, Waterlooville the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Andrew C., Sarah S. and Hazel C. and others. In addition one secretary - Hazel C. - is with the firm. As of 29 March 2024, there were 2 ex directors - Alan H., Barrington S. and others listed below. There were no ex secretaries.

Clements Technical Recruitment Limited Address / Contact

Office Address Ground Floor Suite Leydene House
Office Address2 Waterberry Drive
Town Waterlooville
Post code PO7 7XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531170
Date of Incorporation Thu, 19th Mar 1998
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 17 March 2015

Sarah S.

Position: Director

Appointed: 17 March 2015

Hazel C.

Position: Director

Appointed: 17 March 2015

Adrian C.

Position: Director

Appointed: 30 April 1998

Hazel C.

Position: Secretary

Appointed: 30 April 1998

Alan H.

Position: Director

Appointed: 30 April 1998

Resigned: 11 December 2014

Barrington S.

Position: Director

Appointed: 30 April 1998

Resigned: 11 December 2014

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 19 March 1998

Resigned: 30 April 1998

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1998

Resigned: 30 April 1998

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Hazel C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Andrew C. This PSC has significiant influence or control over the company,. Moving on, there is Sarah S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hazel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah S.

Notified on 6 April 2016
Nature of control: significiant influence or control

H C S Holdings Limited

Private And Confidential 7 Falcon Court, Parklands Business Park, Denmead, Hampshire, PO7 6BZ, United Kingdom

Legal authority Companies Act
Legal form Limied Company
Country registered Not Specified/Other
Place registered Uk Register
Registration number 03531102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand496 314454 010
Current Assets3 460 5943 141 155
Debtors2 964 2802 687 145
Other Debtors145 155172 920
Property Plant Equipment103 69197 444
Other
Accrued Liabilities Deferred Income791 202473 125
Accumulated Amortisation Impairment Intangible Assets12 72617 473
Accumulated Depreciation Impairment Property Plant Equipment222 238231 896
Amounts Owed To Group Undertakings150 600150 600
Average Number Employees During Period2523
Corporation Tax Payable178 812150 734
Creditors1 577 2651 537 351
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 321
Disposals Property Plant Equipment 16 116
Fixed Assets114 705103 711
Increase From Amortisation Charge For Year Intangible Assets 4 747
Increase From Depreciation Charge For Year Property Plant Equipment 23 979
Intangible Assets11 0146 267
Intangible Assets Gross Cost23 740 
Net Current Assets Liabilities1 883 3291 603 804
Number Shares Issued Fully Paid 100
Other Creditors34 78032 040
Other Taxation Social Security Payable239 675222 641
Par Value Share 1
Property Plant Equipment Gross Cost325 929329 340
Total Additions Including From Business Combinations Property Plant Equipment 19 527
Total Assets Less Current Liabilities1 998 0341 707 515
Trade Creditors Trade Payables19 49512 333
Trade Debtors Trade Receivables2 819 1252 514 225

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 1st, December 2023
Free Download (9 pages)

Company search