Cts Recruitment Limited HERTFORDSHIRE


Founded in 1995, Cts Recruitment, classified under reg no. 03107637 is an active company. Currently registered at 256 High Street EN8 7DZ, Hertfordshire the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Stuart R., Jayne W. and Linda M. and others. In addition one secretary - Linda M. - is with the firm. 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.

Cts Recruitment Limited Address / Contact

Office Address 256 High Street
Office Address2 Waltham Cross
Town Hertfordshire
Post code EN8 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107637
Date of Incorporation Thu, 28th Sep 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Stuart R.

Position: Director

Appointed: 19 July 2021

Jayne W.

Position: Director

Appointed: 01 January 2015

Linda M.

Position: Director

Appointed: 19 November 2014

Linda M.

Position: Secretary

Appointed: 27 October 1998

Christopher G.

Position: Director

Appointed: 28 September 1995

Stuart R.

Position: Director

Appointed: 22 December 2008

Resigned: 12 January 2011

Stuart R.

Position: Director

Appointed: 19 March 2007

Resigned: 21 April 2008

Stuart M.

Position: Director

Appointed: 27 March 2006

Resigned: 30 November 2006

Stuart R.

Position: Director

Appointed: 01 August 2005

Resigned: 07 August 2006

David P.

Position: Director

Appointed: 01 April 2001

Resigned: 21 September 2001

Stanley B.

Position: Director

Appointed: 02 September 1998

Resigned: 17 April 2002

Winifred M.

Position: Secretary

Appointed: 08 July 1996

Resigned: 08 October 1998

Winifred M.

Position: Director

Appointed: 08 July 1996

Resigned: 09 October 1998

Gary C.

Position: Director

Appointed: 08 July 1996

Resigned: 28 May 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1995

Resigned: 28 September 1995

Linda M.

Position: Secretary

Appointed: 28 September 1995

Resigned: 08 July 1996

Linda M.

Position: Director

Appointed: 28 September 1995

Resigned: 21 September 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 1995

Resigned: 28 September 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Christopher G. This PSC and has 75,01-100% shares.

Christopher G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  9 99159 76316 23727 34844 27559 55034 662
Current Assets717 266745 085563 509649 844622 835655 702334 140412 301464 069
Debtors713 571745 066553 518590 081606 598628 354289 865352 751429 407
Net Assets Liabilities  166 124179 564186 808188 98862 74461 946127 927
Other Debtors  85 00088 500142 60077 82511 3006 00014 819
Property Plant Equipment  114 342110 45389 189105 66776 15382 594155 153
Cash Bank In Hand3 69519       
Net Assets Liabilities Including Pension Asset Liability41 592170 674       
Tangible Fixed Assets67 18765 782       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve-8 408120 674       
Other
Accumulated Depreciation Impairment Property Plant Equipment  226 823243 404126 392134 030145 349170 318167 437
Additions Other Than Through Business Combinations Property Plant Equipment   31 44221 08045 821160  
Average Number Employees During Period  20212121151516
Bank Borrowings      111 111  
Bank Overdrafts  369 567402 070291 454308 95333 333  
Corporation Tax Payable  180190     
Creditors  511 727580 733520 216567 381236 438425 349460 355
Increase From Depreciation Charge For Year Property Plant Equipment   26 73733 67324 47122 524 30 536
Net Current Assets Liabilities34 405104 89251 78269 111102 61988 32197 702-13 0483 714
Other Creditors  30 35492 66468 89568 37535 219301 711327 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 156150 68516 83311 205  
Other Disposals Property Plant Equipment   18 750159 35621 70518 355  
Other Taxation Social Security Payable  100 66377 415   121 057130 514
Property Plant Equipment Gross Cost  341 165353 857215 581239 697221 502252 912322 590
Provisions For Liabilities Balance Sheet Subtotal    5 0005 000 7 60030 940
Taxation Social Security Payable   77 605148 600176 917164 667  
Total Assets Less Current Liabilities101 592170 674 179 564191 808193 988173 85569 546158 867
Trade Creditors Trade Payables  10 9638 39411 26713 1363 2192 5812 256
Trade Debtors Trade Receivables  468 518501 581463 998550 529278 565346 751414 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment        33 417
Disposals Property Plant Equipment        48 417
Total Additions Including From Business Combinations Property Plant Equipment        118 095
Capital Employed41 592170 674       
Creditors Due After One Year60 000        
Creditors Due Within One Year682 861640 193       
Number Shares Allotted 36 800       
Par Value Share 1       
Share Capital Allotted Called Up Paid36 80036 800       
Tangible Fixed Assets Additions 20 207       
Tangible Fixed Assets Cost Or Valuation334 999346 706       
Tangible Fixed Assets Depreciation267 812280 924       
Tangible Fixed Assets Depreciation Charged In Period 18 027       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 915       
Tangible Fixed Assets Disposals 8 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements