Kenect Recruitment Ltd BURTON-ON-TRENT


Kenect Recruitment started in year 2012 as Private Limited Company with registration number 08072550. The Kenect Recruitment company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Burton-on-trent at Units 8, Lancaster Park Newborough Road. Postal code: DE13 9PD.

The firm has 5 directors, namely David D., Adam T. and Luke B. and others. Of them, Julien S. has been with the company the longest, being appointed on 17 May 2012 and David D. has been with the company for the least time - from 5 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kenect Recruitment Ltd Address / Contact

Office Address Units 8, Lancaster Park Newborough Road
Office Address2 Needwood
Town Burton-on-trent
Post code DE13 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08072550
Date of Incorporation Thu, 17th May 2012
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

David D.

Position: Director

Appointed: 05 January 2024

Adam T.

Position: Director

Appointed: 22 December 2023

Luke B.

Position: Director

Appointed: 22 December 2023

Jason W.

Position: Director

Appointed: 17 March 2021

Julien S.

Position: Director

Appointed: 17 May 2012

Dean W.

Position: Director

Appointed: 02 January 2020

Resigned: 18 May 2023

Katie W.

Position: Secretary

Appointed: 02 January 2020

Resigned: 18 May 2023

Richard J.

Position: Director

Appointed: 11 December 2019

Resigned: 31 March 2020

Michael H.

Position: Director

Appointed: 31 May 2013

Resigned: 20 November 2019

Julien S.

Position: Secretary

Appointed: 17 May 2012

Resigned: 02 January 2020

Neil W.

Position: Director

Appointed: 17 May 2012

Resigned: 15 September 2014

Jason W.

Position: Director

Appointed: 17 May 2012

Resigned: 31 December 2019

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Kenect Group Holdings Limited from Burton-On-Trent, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Julien S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jason W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenect Group Holdings Limited

De13 9pd Unit 8, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, Staffordshire, DE13 9PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14610131
Notified on 30 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julien S.

Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason W.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 7161 380846      
Balance Sheet
Cash Bank On Hand  12 8034 7104 71241 44421 37143 37449 923
Current Assets144 582374 474720 258902 3382 084 2861 506 469910 6452 210 4543 414 886
Debtors144 099373 593707 455897 6282 079 5741 465 025889 2742 167 0803 364 963
Net Assets Liabilities  8461 30816 70863 031145 452729 223912 506
Other Debtors   13 33316 6069 314 128 09411 689
Property Plant Equipment  10 47712 32722 94618 68214 10222 92728 834
Cash Bank In Hand48388112 803      
Net Assets Liabilities Including Pension Asset Liability1 7161 380846      
Tangible Fixed Assets4 0686 21010 477      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve1 5961 260726      
Shareholder Funds1 7161 380846      
Other
Version Production Software   1112 0222 021 
Accrued Liabilities     6 1501 25057 023177 789
Accrued Liabilities Deferred Income   55 7064 7506 150   
Accumulated Depreciation Impairment Property Plant Equipment  10 96117 03228 33335 39833 28241 74652 629
Additions Other Than Through Business Combinations Property Plant Equipment   7 92121 9192 8013 36817 28916 790
Administration Support Average Number Employees    11   
Average Number Employees During Period    27 1644
Bank Borrowings Overdrafts     16 667546 1681 205 8602 020 085
Called Up Share Capital Not Paid   120120120   
Called Up Share Capital Not Paid Not Expressed As Current Asset120120   120   
Corporation Tax Payable   27 5689 4999 511   
Creditors  729 889944 0572 090 6241 430 234779 2951 504 1582 531 574
Fixed Assets4 0686 21010 47743 02723 04618 682 22 92729 194
Increase From Depreciation Charge For Year Property Plant Equipment   6 07111 3017 0655 1958 46410 883
Investments   30 70031 000   360
Investments Fixed Assets   30 700100    
Investments In Associates Joint Ventures Participating Interests   15 000     
Investments In Group Undertakings   15 00031 000    
Investments In Subsidiaries Measured Fair Value        360
Loans From Directors     9 63020 000  
Loans To Associates Joint Ventures Participating Interests   15 700     
Net Current Assets Liabilities-2 472-4 9509 63141 7196 33877 682131 350706 296883 312
Number Shares Allotted 1201111   
Other Creditors   22 86355 7691291129 771
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 311  
Other Disposals Property Plant Equipment      10 064  
Other Taxation Social Security Payable    6 8489 347   
Prepayments Accrued Income   3 50033 163200 2828 094  
Property Plant Equipment Gross Cost  21 43829 35951 27954 08047 38464 67381 463
Recoverable Value-added Tax     16 242  8 044
Selling Average Number Employees    16   
Taxation Social Security Payable     18 98729 575168 09984 974
Total Assets Less Current Liabilities1 7161 3808461 30816 70896 364   
Trade Creditors Trade Payables   116 014625 934326 360166 61516 440218 955
Trade Debtors Trade Receivables   882 1342 108 8301 231 186881 1802 038 9863 345 230
Value-added Tax Payable   22 55148 38015 94415 68656 735 
Creditors Due Within One Year147 054379 424729 889      
Par Value Share 1       
Share Capital Allotted Called Up Paid120116116      
Tangible Fixed Assets Additions 5 2019 428      
Tangible Fixed Assets Cost Or Valuation6 81012 01021 438      
Tangible Fixed Assets Depreciation2 7425 80010 961      
Tangible Fixed Assets Depreciation Charged In Period 3 0595 161      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 5th January 2024
filed on: 5th, January 2024
Free Download (2 pages)

Company search