Frank Recruitment Group Limited NEWCASTLE UPON TYNE


Founded in 2013, Frank Recruitment Group, classified under reg no. 08473608 is an active company. Currently registered at The St Nicholas Building NE1 1RF, Newcastle Upon Tyne the company has been in the business for 11 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2021. Since September 11, 2013 Frank Recruitment Group Limited is no longer carrying the name Aghoco 1155.

The company has 3 directors, namely Lewis M., James L. and Nigel O.. Of them, Nigel O. has been with the company the longest, being appointed on 1 July 2013 and Lewis M. has been with the company for the least time - from 7 April 2017. As of 9 May 2024, there were 6 ex directors - Xenia W., Stephen R. and others listed below. There were no ex secretaries.

Frank Recruitment Group Limited Address / Contact

Office Address The St Nicholas Building
Office Address2 St Nicholas Street
Town Newcastle Upon Tyne
Post code NE1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08473608
Date of Incorporation Thu, 4th Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lewis M.

Position: Director

Appointed: 07 April 2017

James L.

Position: Director

Appointed: 29 February 2016

Nigel O.

Position: Director

Appointed: 01 July 2013

Xenia W.

Position: Director

Appointed: 29 February 2016

Resigned: 20 June 2016

Stephen R.

Position: Director

Appointed: 01 July 2013

Resigned: 27 April 2016

Adam H.

Position: Director

Appointed: 01 July 2013

Resigned: 27 April 2016

Sean W.

Position: Director

Appointed: 01 July 2013

Resigned: 22 May 2017

Xavier W.

Position: Director

Appointed: 01 July 2013

Resigned: 27 April 2016

Roger H.

Position: Director

Appointed: 04 April 2013

Resigned: 01 July 2013

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 04 April 2013

Resigned: 01 July 2013

A G Secretarial Limited

Position: Corporate Director

Appointed: 04 April 2013

Resigned: 01 July 2013

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 04 April 2013

Resigned: 01 July 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Finders Bidco Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel O. This PSC has significiant influence or control over the company,. Then there is James L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Finders Bidco Limited

The St Nicholas Building St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09685175
Notified on 27 April 2016
Nature of control: 75,01-100% shares

Nigel O.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: significiant influence or control

James L.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: significiant influence or control

Ransom L.

Notified on 28 April 2016
Ceased on 13 April 2018
Nature of control: right to appoint and remove directors

Shamik P.

Notified on 28 April 2016
Ceased on 13 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Aghoco 1155 September 11, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to November 30, 2022
filed on: 13th, November 2023
Free Download (59 pages)

Company search

Advertisements