Pp Recruitment Limited FARNBOROUGH


Pp Recruitment started in year 2012 as Private Limited Company with registration number 08250629. The Pp Recruitment company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Farnborough at Abbey House. Postal code: GU14 7NA.

The firm has 3 directors, namely Soeren P., Phillip S. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 1 August 2023 and Soeren P. and Phillip S. have been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon B. who worked with the the firm until 22 February 2018.

Pp Recruitment Limited Address / Contact

Office Address Abbey House
Office Address2 Farnborough Road
Town Farnborough
Post code GU14 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08250629
Date of Incorporation Fri, 12th Oct 2012
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Soeren P.

Position: Director

Appointed: 01 September 2023

Phillip S.

Position: Director

Appointed: 01 September 2023

Thomas M.

Position: Director

Appointed: 01 August 2023

Charlotte H.

Position: Director

Appointed: 01 July 2023

Resigned: 01 September 2023

Sergej M.

Position: Director

Appointed: 01 October 2022

Resigned: 01 September 2023

Jimmi K.

Position: Director

Appointed: 01 October 2022

Resigned: 01 September 2023

Mohamed B.

Position: Director

Appointed: 01 May 2022

Resigned: 30 June 2023

Kim P.

Position: Director

Appointed: 13 April 2022

Resigned: 01 October 2022

Graham S.

Position: Director

Appointed: 01 January 2022

Resigned: 31 December 2022

Erik J.

Position: Director

Appointed: 22 February 2018

Resigned: 01 October 2021

Simon B.

Position: Director

Appointed: 22 February 2018

Resigned: 31 December 2020

Josh H.

Position: Director

Appointed: 22 February 2018

Resigned: 13 April 2022

Michael S.

Position: Director

Appointed: 22 February 2018

Resigned: 01 October 2022

Ian N.

Position: Director

Appointed: 26 March 2016

Resigned: 22 February 2018

John H.

Position: Director

Appointed: 26 March 2016

Resigned: 26 March 2016

Hamish R.

Position: Director

Appointed: 26 March 2016

Resigned: 22 February 2018

Josh H.

Position: Director

Appointed: 05 January 2015

Resigned: 22 February 2018

Simon B.

Position: Director

Appointed: 01 December 2012

Resigned: 22 February 2018

Sarah B.

Position: Director

Appointed: 12 October 2012

Resigned: 22 February 2018

Simon B.

Position: Secretary

Appointed: 12 October 2012

Resigned: 22 February 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Erik J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Juhler Holding A/S that entered Copenhagen, Denmark as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Simon B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Erik J.

Notified on 25 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Juhler Holding A/S

C/O Temp-Team A/S Hauser Plads 20, 5 Sal 1127, Copenhagen, Denmark

Legal authority Danish
Legal form Limited Company
Notified on 22 February 2018
Ceased on 30 March 2023
Nature of control: 75,01-100% shares

Simon B.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  46 922169 139446 699387 938462 957850 613739 396358 002
Current Assets187 974413 115468 5511 038 2761 216 5631 626 9141 546 5691 864 0211 728 6481 220 633
Debtors171 862269 858421 629869 137769 8641 238 9761 083 6121 013 408989 252862 631
Net Assets Liabilities  293 200384 532538 494748 704893 936968 192452 501571 598
Other Debtors  11 13958 76048 04824 73228 62119 01417 46729 251
Property Plant Equipment  21 08319 32419 43817 62510 0807 7123 4952 461
Cash Bank In Hand16 112143 25746 922       
Intangible Fixed Assets667334        
Net Assets Liabilities Including Pension Asset Liability88 806225 366293 200       
Tangible Fixed Assets6 0029 97121 083       
Reserves/Capital
Profit Loss Account Reserve91 940225 366293 200       
Other
Accumulated Amortisation Impairment Intangible Assets  1 0001 000 5 60011 20016 80022 40028 000
Accumulated Depreciation Impairment Property Plant Equipment  11 00319 60522 22030 53339 90747 31751 76249 921
Additions Other Than Through Business Combinations Property Plant Equipment   6 843      
Amounts Owed By Group Undertakings Participating Interests  69 655147 715      
Amounts Owed By Related Parties       411 951458 6446 370
Amounts Owed To Group Undertakings     97 52772 31470 903  
Average Number Employees During Period      30322930
Bank Borrowings Overdrafts       208 333  
Bank Overdrafts  11 57633 274      
Corporation Tax Payable  32 47485 22337 4085 204 37 88970 78854 231
Creditors  196 434673 068708 007914 886677 598208 3331 284 569651 028
Dividends Paid     210 000144 00074 000  
Dividends Paid On Shares     22 40016 80011 200  
Fixed Assets6 66910 30521 083 29 93840 02526 88018 9129 0952 461
Future Minimum Lease Payments Under Non-cancellable Operating Leases     103 08914 5913 447137 21452 446
Increase From Amortisation Charge For Year Intangible Assets     5 6005 6005 6005 6005 600
Increase From Depreciation Charge For Year Property Plant Equipment   8 6028 8568 3139 3747 4104 445426
Intangible Assets    10 50022 40016 80011 2005 600 
Intangible Assets Gross Cost  1 0001 00010 50028 00028 00028 00028 000 
Net Current Assets Liabilities85 271215 061272 117365 208508 556712 028868 9711 158 181444 079569 605
Number Shares Issued Fully Paid    100     
Other Creditors  35 707244 380292 730343 693271 964207 898952 731324 680
Other Disposals Decrease In Amortisation Impairment Intangible Assets    1 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 241    2 267
Other Disposals Intangible Assets    1 000     
Other Disposals Property Plant Equipment    11 429    5 269
Other Taxation Social Security Payable  46 370124 099205 796262 088176 110313 848188 428184 550
Par Value Share111 1     
Profit Loss    153 862420 210289 232148 256  
Property Plant Equipment Gross Cost  32 08638 92941 65848 15849 98755 02955 25752 382
Provisions For Liabilities Balance Sheet Subtotal     3 3491 915568673468
Total Additions Including From Business Combinations Property Plant Equipment    14 1586 5001 8295 0422282 394
Total Assets Less Current Liabilities   384 632538 494752 053895 8511 177 093453 174572 066
Trade Creditors Trade Payables  70 307186 092172 073206 374157 21033 63572 62287 567
Trade Debtors Trade Receivables  340 835810 377721 8161 214 2441 054 991582 443513 141827 010
Capital Employed91 940225 366293 200       
Creditors Due Within One Year102 703198 054196 434       
Intangible Fixed Assets Additions1 000         
Intangible Fixed Assets Aggregate Amortisation Impairment3336661 000       
Intangible Fixed Assets Amortisation Charged In Period333333334       
Intangible Fixed Assets Cost Or Valuation1 0001 0001 000       
Number Shares Allotted100100100       
Number Shares Allotted Increase Decrease During Period100100100       
Tangible Fixed Assets Additions7 8368 30617 961       
Tangible Fixed Assets Cost Or Valuation7 83614 10332 086       
Tangible Fixed Assets Depreciation1 8344 13211 003       
Tangible Fixed Assets Depreciation Charged In Period1 8342 2986 832       
Tangible Fixed Assets Disposals 2 000        
Tangible Fixed Assets Increase Decrease From Revaluations -39        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 1st Sep 2023 new director was appointed.
filed on: 30th, October 2023
Free Download (2 pages)

Company search