Globaltech Recruitment Limited HOVE


Globaltech Recruitment Limited is a private limited company registered at 168 Church Road, Hove BN3 2DL. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-12-06, this 6-year-old company is run by 2 directors.
Director Benjamin M., appointed on 01 January 2024. Director Shane O., appointed on 01 August 2018.
The company is officially categorised as "other activities of employment placement agencies" (Standard Industrial Classification code: 78109).
The last confirmation statement was sent on 2022-12-05 and the date for the next filing is 2023-12-19. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Globaltech Recruitment Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11099742
Date of Incorporation Wed, 6th Dec 2017
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Benjamin M.

Position: Director

Appointed: 01 January 2024

Shane O.

Position: Director

Appointed: 01 August 2018

Mark Z.

Position: Director

Appointed: 06 December 2017

Resigned: 16 March 2021

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Benjamin M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Shane O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Mark Z., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin M.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shane O.

Notified on 1 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark Z.

Notified on 6 December 2017
Ceased on 6 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Georgina Z.

Notified on 6 December 2017
Ceased on 6 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 95128 49322 20325 44514 249
Current Assets86 228214 748384 724546 080702 191
Debtors59 277186 255362 521520 635687 942
Net Assets Liabilities-154 009-139 049-146 489-65 6077 630
Other Debtors29 96264 881105 953118 954242 625
Property Plant Equipment2 1422 6736 1504 9204 460
Other
Accumulated Depreciation Impairment Property Plant Equipment4671 2743 2524 4824 942
Additions Other Than Through Business Combinations Property Plant Equipment 1 3385 455  
Amounts Owed By Group Undertakings Participating Interests  36 47389 22987 282
Amounts Owed To Group Undertakings Participating Interests5 3905 39026 72011 29811 298
Average Number Employees During Period46765
Bank Borrowings Overdrafts 20 86629 367151 630165 162
Corporation Tax Payable    11 352
Creditors242 379356 470508 693588 738675 305
Depreciation Rate Used For Property Plant Equipment 20202020
Fixed Assets 2 67327 48016 21815 758
Increase From Depreciation Charge For Year Property Plant Equipment 8071 9781 230460
Investments  21 33011 29811 298
Investments Fixed Assets  21 33011 29811 298
Investments In Group Undertakings  21 330-10 03211 298
Net Current Assets Liabilities-156 151-141 722-123 969-42 65826 886
Other Creditors221 893264 814311 580278 135268 962
Other Taxation Social Security Payable10 66718 10937 04565 29375 011
Property Plant Equipment Gross Cost2 6093 9479 4029 4029 402
Provisions For Liabilities Balance Sheet Subtotal    847
Total Assets Less Current Liabilities-154 009-139 049-96 489-26 44042 644
Trade Creditors Trade Payables4 42947 291103 98182 382143 520
Trade Debtors Trade Receivables29 315121 374220 095312 452358 035

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements