Kenect Recruitment Group Limited BURTON-ON-TRENT


Kenect Recruitment Group Limited is a private limited company situated at 4 1St Floor, 4 Hawkins Lane, Burton-On-Trent DE14 1PT. Its total net worth is valued to be around 100 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-07-17, this 6-year-old company is run by 3 directors and 1 secretary.
Director David D., appointed on 17 August 2021. Director Jason W., appointed on 17 March 2021. Director Julien S., appointed on 19 November 2019.
Switching the focus to secretaries, we can name: Julien S., appointed on 19 November 2019.
The company is officially categorised as "wholesale of office furniture" (Standard Industrial Classification: 46650). According to CH database there was a change of name on 2021-02-23 and their previous name was Kenect Franchising Limited.
The latest confirmation statement was sent on 2022-12-06 and the deadline for the subsequent filing is 2023-12-20. Likewise, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Kenect Recruitment Group Limited Address / Contact

Office Address 4 1st Floor
Office Address2 4 Hawkins Lane
Town Burton-on-trent
Post code DE14 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10869427
Date of Incorporation Mon, 17th Jul 2017
Industry Wholesale of office furniture
End of financial Year 30th September
Company age 7 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 Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

David D.

Position: Director

Appointed: 17 August 2021

Jason W.

Position: Director

Appointed: 17 March 2021

Julien S.

Position: Secretary

Appointed: 19 November 2019

Julien S.

Position: Director

Appointed: 19 November 2019

Michael H.

Position: Director

Appointed: 19 November 2019

Resigned: 20 November 2019

Jason W.

Position: Director

Appointed: 19 November 2019

Resigned: 10 December 2019

Michael H.

Position: Director

Appointed: 17 July 2017

Resigned: 19 November 2019

Michael H.

Position: Secretary

Appointed: 17 July 2017

Resigned: 19 November 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Kenect Recruitment from Burton-On-Trent, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Julien S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jason W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenect Recruitment

4 Hawkins Lane, Burton-On-Trent, Staffordshire, DE14 1PT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 08072550
Notified on 31 March 2021
Ceased on 12 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julien S.

Notified on 6 December 2019
Ceased on 17 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason W.

Notified on 6 December 2019
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 17 July 2017
Ceased on 5 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kenect Franchising February 23, 2021
Oak Tree Supplies February 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-09-302020-09-302021-09-302022-09-30
Net Worth100    
Balance Sheet
Cash Bank On Hand 8 487 31 382831
Current Assets10023 11131 882133 917185 633
Debtors10015 569 101 050184 802
Net Assets Liabilities10013 51611 240-20 59171 887
Property Plant Equipment 4 749 11 2847 514
Cash Bank In Hand0    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Description Principal Activities    46 650
Version Production Software 1   
Accrued Liabilities Deferred Income 500   
Accumulated Depreciation Impairment Property Plant Equipment 1 483 5 9806 750
Additions Other Than Through Business Combinations Property Plant Equipment 6 232   
Administration Support Average Number Employees21   
Average Number Employees During Period21   
Called Up Share Capital Not Paid100100   
Called Up Share Capital Not Paid Not Expressed As Current Asset100 132120 
Corporation Tax Payable 1 705   
Creditors 14 34431 656165 819121 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 734
Disposals Property Plant Equipment    3 000
Fixed Assets 4 74911 01411 2847 514
Increase From Depreciation Charge For Year Property Plant Equipment 1 483  2 504
Net Current Assets Liabilities1008 767226-31 87564 373
Number Shares Allotted100100   
Other Creditors 1   
Property Plant Equipment Gross Cost 6 232 17 26414 264
Total Assets Less Current Liabilities10013 51611 240-20 59171 887
Trade Creditors Trade Payables 2 820   
Trade Debtors Trade Receivables 15 469   
Value-added Tax Payable 1 662   
Par Value Share     
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 6th December 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search