On It Recruitment Limited MANCHESTER


Founded in 2016, On It Recruitment, classified under reg no. 10475506 is an active company. Currently registered at C/o Williamson & Croft York House M2 3BB, Manchester the company has been in the business for eight years. Its financial year was closed on Thursday 28th November and its latest financial statement was filed on 2020/11/30.

The firm has 2 directors, namely Christopher B., Richard Y.. Of them, Richard Y. has been with the company the longest, being appointed on 22 March 2018 and Christopher B. has been with the company for the least time - from 11 April 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive Y. who worked with the the firm until 22 March 2018.

On It Recruitment Limited Address / Contact

Office Address C/o Williamson & Croft York House
Office Address2 20 York Street
Town Manchester
Post code M2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10475506
Date of Incorporation Fri, 11th Nov 2016
Industry Information technology consultancy activities
End of financial Year 28th November
Company age 8 years old
Account next due date Thu, 23rd Feb 2023 (429 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 11 April 2018

Richard Y.

Position: Director

Appointed: 22 March 2018

Christopher B.

Position: Director

Appointed: 22 March 2018

Resigned: 10 April 2018

Aled J.

Position: Director

Appointed: 22 March 2018

Resigned: 29 January 2021

Clive Y.

Position: Director

Appointed: 11 November 2016

Resigned: 30 September 2018

Clive Y.

Position: Secretary

Appointed: 11 November 2016

Resigned: 22 March 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Christopher B. This PSC and has 25-50% shares. Another one in the PSC register is Richard Y. This PSC owns 25-50% shares. The third one is Christopher B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher B.

Notified on 1 June 2018
Nature of control: 25-50% shares

Richard Y.

Notified on 22 March 2018
Nature of control: 25-50% shares

Christopher B.

Notified on 22 March 2018
Ceased on 10 April 2018
Nature of control: 25-50% shares

Clive Y.

Notified on 11 November 2016
Ceased on 21 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand56 079   
Current Assets96 693160 149  
Debtors40 614160 149143 32870 750
Net Assets Liabilities985-23 070-157 297-150 448
Other Debtors5 10062 203 61 180
Property Plant Equipment2 1696 6363 659682
Other
Accrued Liabilities21 6192 7506 5003 000
Accumulated Depreciation Impairment Property Plant Equipment 2 3865 3638 340
Additions Other Than Through Business Combinations Property Plant Equipment 6 853  
Average Number Employees During Period2475
Bank Overdrafts 24 850  
Creditors97 877189 854304 28450 000
Financial Commitments Other Than Capital Commitments  24 1171 313
Increase From Depreciation Charge For Year Property Plant Equipment 2 3862 9772 977
Net Current Assets Liabilities-1 184-29 706-160 956-101 130
Number Shares Issued Fully Paid1200200200
Other Creditors33 24510 3205 2762 452
Par Value Share 111
Property Plant Equipment Gross Cost2 1699 0229 0229 022
Taxation Social Security Payable26 89141 046106 697112 015
Total Assets Less Current Liabilities  -157 297-100 448
Total Borrowings 119 616163 97750 000
Trade Creditors Trade Payables16 12216 12221 8348 355
Trade Debtors Trade Receivables35 51497 945143 3289 570

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search