Executive Headhunters Ltd ALTRINCHAM


Executive Headhunters started in year 2005 as Private Limited Company with registration number 05592776. The Executive Headhunters company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Altrincham at Stocks Court. Postal code: WA14 4DF. Since 31st October 2005 Executive Headhunters Ltd is no longer carrying the name Spencer Hunt.

At the moment there are 3 directors in the the firm, namely Christopher S., Alison R. and Robert S.. In addition one secretary - Robert S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joanne G. who worked with the the firm until 15 October 2005.

Executive Headhunters Ltd Address / Contact

Office Address Stocks Court
Office Address2 18-20 Old Market Place
Town Altrincham
Post code WA14 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05592776
Date of Incorporation Fri, 14th Oct 2005
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Christopher S.

Position: Director

Appointed: 30 January 2019

Alison R.

Position: Director

Appointed: 25 March 2008

Robert S.

Position: Secretary

Appointed: 15 October 2005

Robert S.

Position: Director

Appointed: 14 October 2005

Joanne G.

Position: Director

Appointed: 14 October 2005

Resigned: 15 October 2005

Joanne G.

Position: Secretary

Appointed: 14 October 2005

Resigned: 15 October 2005

Christian J.

Position: Director

Appointed: 14 October 2005

Resigned: 26 March 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Exemplia Group Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exemplia Group Limited

Stocks Court 18-20 Old Market Place, South, Thornaby Place, Altrincham, Cheshire, WA14 4DF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08903847
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spencer Hunt October 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 2 24323 46663 62318 64819 027116
Current Assets461 557440 842446 737510 868336 101217 605237 107
Debtors461 557438 599423 271447 245317 453198 578236 991
Net Assets Liabilities79 025122 4411 4959 4325 45843 49042 185
Other Debtors5 65411 6898 5124 6686 5255 7824 668
Property Plant Equipment19 83116 99517 28315 71313 96718 5019 979
Other
Accrued Liabilities211 951167 895141 679136 43599 33119 99918 287
Accumulated Depreciation Impairment Property Plant Equipment54 72116 22520 98125 48929 49034 0948 455
Additions Other Than Through Business Combinations Property Plant Equipment 9 8235 0432 9382 2559 1381 059
Amounts Owed By Related Parties309 480325 309274 036254 289226 43190 927127 542
Amounts Owed To Related Parties 34 69437 3568 88862 405  
Amount Specific Bank Loan36 9647 917     
Average Number Employees During Period1212119677
Bank Borrowings   48 43240 07330 48319 167
Bank Overdrafts36 9647 917    2 908
Creditors398 853332 49184 71948 43240 07330 48319 167
Decrease In Loans Owed By Related Parties Due To Loans Repaid-73 043      
Disposals Decrease In Depreciation Impairment Property Plant Equipment -45 855    -30 307
Disposals Property Plant Equipment -51 155    -35 220
Financial Commitments Other Than Capital Commitments2 4773 632908    
Increase From Depreciation Charge For Year Property Plant Equipment 7 3594 7564 5084 1894 6044 667
Increase In Loans Owed By Related Parties Due To Loans Advanced73 043      
Net Current Assets Liabilities62 704108 35171 95044 91934 04859 38153 868
Other Creditors3263 1574 6693 0782 8354 7243 456
Other Remaining Borrowings  84 71996 128   
Prepayments5 7663 5073 6284 3057 0776 8314 741
Property Plant Equipment Gross Cost74 55233 22038 26341 20243 45752 59518 434
Provisions For Liabilities Balance Sheet Subtotal3 5102 9053 0182 7682 4843 9092 495
Taxation Social Security Payable100 485103 394119 001194 431110 872102 928127 807
Total Assets Less Current Liabilities82 535125 34689 23260 63248 01577 88263 847
Total Borrowings36 9647 91784 71948 43240 07330 48319 167
Trade Creditors Trade Payables49 12715 43412 34925 42117 43020 98320 849
Trade Debtors Trade Receivables140 65798 094137 095183 98377 42095 038100 040

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 data made up to 30th June 2023
filed on: 28th, March 2024
Free Download (14 pages)

Company search

Advertisements