European Recruitment Ltd BRIGHTON


Founded in 2006, European Recruitment, classified under reg no. 05924374 is an active company. Currently registered at 39 Upper Gardner Street BN1 4AN, Brighton the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 2nd Sep 2009 European Recruitment Ltd is no longer carrying the name Sarah Bennett.

At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - George C. who worked with the the firm until 16 April 2007.

European Recruitment Ltd Address / Contact

Office Address 39 Upper Gardner Street
Town Brighton
Post code BN1 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05924374
Date of Incorporation Mon, 4th Sep 2006
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jennifer R.

Position: Secretary

Appointed: 29 March 2021

David W.

Position: Director

Appointed: 01 June 2009

David W.

Position: Secretary

Appointed: 16 April 2007

Jennifer R.

Position: Director

Appointed: 17 May 2022

Resigned: 17 May 2022

George C.

Position: Secretary

Appointed: 04 September 2006

Resigned: 16 April 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2006

Resigned: 04 September 2006

Sarah B.

Position: Director

Appointed: 04 September 2006

Resigned: 09 August 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 September 2006

Resigned: 04 September 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah B. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

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

Sarah B.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sarah Bennett September 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand124 84381 30971 067105 855289 836677 130640 820464 004
Current Assets 1 307 5741 072 3512 434 3431 954 9562 558 3795 600 0935 729 212
Debtors1 419 4481 226 2661 001 2842 328 4881 665 1201 881 2494 959 2735 265 208
Net Assets Liabilities 51 996145 817523 535746 301485 104721 37295 052
Other Debtors794 583459 546406 160643 930605 183860 6612 090 2531 626 206
Property Plant Equipment230 309224 620210 295209 264215 447214 029231 305261 984
Other
Accrued Liabilities Deferred Income      992 4581 277 869
Accumulated Depreciation Impairment Property Plant Equipment105 381114 372135 893157 489184 479212 172245 107286 690
Additions Other Than Through Business Combinations Property Plant Equipment 20 7067 19620 56533 17326 27550 21172 262
Administrative Expenses      3 795 4105 775 316
Amounts Owed By Related Parties    15518 793109 237 
Amounts Owed To Group Undertakings      100995
Average Number Employees During Period    38364666
Bank Borrowings      1 992 6882 503 680
Bank Borrowings Overdrafts71 783193 081159 218124 09087 522470 1311 414 6291 656 990
Cash Cash Equivalents     677 930806 739634 317
Comprehensive Income Expense      1 122 70463 942
Consideration Received For Shares Issued In Period    17 000   
Corporation Tax Payable22 372     102 04360 824
Corporation Tax Recoverable 14 000      
Cost Sales      14 466 79818 979 976
Creditors1 433 7641 287 118159 218124 09087 522470 131578 0595 016 752
Current Tax For Period      122 043108 130
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      7 0008 837
Derivative Liabilities       10 905
Dividends Paid Classified As Financing Activities      -188 532-688 976
Fixed Assets   209 264215 539214 121232 229265 519
Future Minimum Lease Payments Under Non-cancellable Operating Leases   150 75085 75016 250342 492 
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income      -1 7399 340
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      605 162-430 143
Gross Profit Loss      4 463 3796 513 012
Increase Decrease In Current Tax From Adjustment For Prior Periods      -7 105 
Increase From Depreciation Charge For Year Property Plant Equipment 21 56021 52121 59626 99027 69332 93541 583
Interest Paid Classified As Operating Activities      -56 659-135 984
Interest Payable Similar Charges Finance Costs      56 659135 984
Investments Fixed Assets31 369   92929243 535
Investments In Group Undertakings Participating Interests    9292924 
Investments In Subsidiaries      9243 535
Issue Equity Instruments       24 182
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases   7 500    
Net Current Assets Liabilities 20 45794 740438 361638 684761 5141 094 602712 460
Number Shares Issued Fully Paid  100     
Other Creditors500 108422 709357 760509 430367 680687 7581 672 792 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 569      
Other Disposals Property Plant Equipment 17 404      
Other Taxation Social Security Payable24 62022 91766 818256 981151 689194 617826 674 
Par Value Share  1     
Pension Other Post-employment Benefit Costs Other Pension Costs      48 29358 646
Prepayments Accrued Income      140 500218 622
Profit Loss      1 124 44354 602
Property Plant Equipment Gross Cost335 690338 992346 188366 753399 926426 201476 412548 674
Provisions For Liabilities Balance Sheet Subtotal    20 40020 40027 400 
Redemption Shares Decrease In Equity      658 760 
Staff Costs Employee Benefits Expense      3 033 6624 136 834
Taxation Including Deferred Taxation Balance Sheet Subtotal      27 40036 237
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      -102 25984 078
Tax Increase Decrease From Other Short-term Timing Differences      -5 510291
Tax Tax Credit On Profit Or Loss On Ordinary Activities      121 938116 967
Total Assets Less Current Liabilities 245 077305 035647 625854 223975 6351 326 831977 979
Total Borrowings      1 414 6291 656 990
Total Current Tax Expense Credit      114 938108 130
Trade Creditors Trade Payables209 528227 702128 503320 586166 334310 402591 296775 435
Trade Debtors Trade Receivables624 865766 719595 1241 684 5581 059 7821 001 7952 759 7833 216 981
Turnover Revenue       25 492 988
Wages Salaries      2 662 2163 567 933

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (31 pages)

Company search

Advertisements