R B Recruitment Services Limited COLINDALE


R B Recruitment Services started in year 1996 as Private Limited Company with registration number 03225684. The R B Recruitment Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX. Since Friday 2nd August 1996 R B Recruitment Services Limited is no longer carrying the name Nevis Services.

Currently there are 2 directors in the the company, namely Poonam B. and Ajesh B.. In addition one secretary - Poonam B. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

R B Recruitment Services Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03225684
Date of Incorporation Tue, 16th Jul 1996
Industry Other activities of employment placement agencies
Industry Other business support service activities not elsewhere classified
End of financial Year 30th July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Poonam B.

Position: Director

Appointed: 01 November 2015

Poonam B.

Position: Secretary

Appointed: 02 August 1996

Ajesh B.

Position: Director

Appointed: 02 August 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1996

Resigned: 02 August 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 July 1996

Resigned: 02 August 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Ajesh B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Poonam B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajesh B.

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

Poonam B.

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

Company previous names

Nevis Services August 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 602422924423      
Balance Sheet
Cash Bank On Hand     6 562 40 4633 69511 249
Current Assets41 04627 46034 73730 86040 86257 21342 42997 090104 455117 609
Debtors15 00016 00023 27719 40029 40239 19130 96945 16789 30094 900
Net Assets Liabilities      1 3722 1231 4371 949
Other Debtors     4 9417 64939 10768 90094 900
Property Plant Equipment   11 42810 4687 9774 9584 7603 5111 357
Tangible Fixed Assets6 6388 45811 16711 428      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve2 600420922421      
Shareholder Funds2 602422924423      
Other
Accrued Liabilities Deferred Income       2 5003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment   12 21316 53921 39329 51532 97035 09037 244
Additions Other Than Through Business Combinations Property Plant Equipment        871 
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts   10 08616 902 2 5642 35542 64543 970
Corporation Tax Payable   19 07122 29732 57722 32431 61736 34141 060
Creditors   41 86549 90261 64846 01542 64542 64543 970
Current Asset Investments26 04611 46011 46011 46011 46011 46011 46011 46011 46011 460
Increase From Depreciation Charge For Year Property Plant Equipment    4 3264 8548 1223 4552 1202 154
Net Current Assets Liabilities-4 036-8 036-10 243-11 005-9 040-4 435-3 58640 00840 57144 562
Other Creditors       361162453
Other Investments Other Than Loans       11 46011 46011 460
Other Taxation Social Security Payable   1 3284418 15512 0287 08610 30715 148
Property Plant Equipment Gross Cost   23 64127 00729 37034 47337 73038 601 
Total Assets Less Current Liabilities2 6024229244231 4283 5421 37244 76844 08245 919
Trade Creditors Trade Payables   5 4215 8774 2286 55813 16311 71910 513
Trade Debtors Trade Receivables   19 40029 40234 25023 3206 06020 400 
Accrued Liabilities   4 0004 0006 5002 5002 500  
Bank Overdrafts   10 08616 902 2 564   
Creditors Due Within One Year45 08235 49644 98041 865      
Number Shares Allotted 222      
Par Value Share 111      
Secured Debts15 17217 33011 12010 086      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 3 1295 8395 338      
Tangible Fixed Assets Cost Or Valuation56 76212 46418 30323 641      
Tangible Fixed Assets Depreciation50 1244 0067 13612 213      
Tangible Fixed Assets Depreciation Charged In Period 1 3093 1305 077      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 427        
Tangible Fixed Assets Disposals 47 427        
Total Additions Including From Business Combinations Property Plant Equipment    3 3662 3635 1033 257  
Prepayments Accrued Income       39 107  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements