Recruit Uk Limited BRISTOL


Recruit Uk started in year 2005 as Private Limited Company with registration number 05520797. The Recruit Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bristol at Ground Floor Newminster House. Postal code: BS1 1LT.

The company has 2 directors, namely Thomas B., Sam O.. Of them, Sam O. has been with the company the longest, being appointed on 1 January 2011 and Thomas B. has been with the company for the least time - from 21 May 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart L. who worked with the the company until 10 November 2023.

Recruit Uk Limited Address / Contact

Office Address Ground Floor Newminster House
Office Address2 27-29 Baldwin Street
Town Bristol
Post code BS1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05520797
Date of Incorporation Thu, 28th Jul 2005
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Thomas B.

Position: Director

Appointed: 21 May 2019

Sam O.

Position: Director

Appointed: 01 January 2011

Louise B.

Position: Director

Appointed: 01 January 2019

Resigned: 21 June 2021

Louise S.

Position: Director

Appointed: 15 December 2017

Resigned: 16 March 2018

Neil H.

Position: Director

Appointed: 28 July 2005

Resigned: 29 November 2005

Lee B.

Position: Director

Appointed: 28 July 2005

Resigned: 18 January 2010

Stuart L.

Position: Secretary

Appointed: 28 July 2005

Resigned: 10 November 2023

John A.

Position: Director

Appointed: 28 July 2005

Resigned: 29 November 2005

Stuart L.

Position: Director

Appointed: 28 July 2005

Resigned: 10 November 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Guy D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sam O., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Guy D.

Notified on 20 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew N.

Notified on 20 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sam O.

Notified on 6 April 2016
Ceased on 20 February 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Stuart L.

Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-03-31
Net Worth1 21932 626    
Balance Sheet
Cash Bank On Hand 10 33833 90498019 01056 041
Current Assets45 15474 535146 55678 788140 981190 981
Debtors10 21064 197112 65277 808121 971134 940
Net Assets Liabilities 32 62677 0176 575  
Other Debtors 5719 64718 5856 79718 616
Property Plant Equipment 15 54211 6196 62816 79114 880
Cash Bank In Hand34 94410 338    
Net Assets Liabilities Including Pension Asset Liability1 21932 626    
Tangible Fixed Assets98415 542    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve1 11932 526    
Shareholder Funds1 21932 626    
Other
Total Fixed Assets Additions 19 811    
Total Fixed Assets Cost Or Valuation4 26324 074    
Total Fixed Assets Depreciation3 2798 532    
Total Fixed Assets Depreciation Charge In Period 5 253    
Accumulated Depreciation Impairment Property Plant Equipment 8 53214 50520 24925 60927 645
Additions Other Than Through Business Combinations Property Plant Equipment  2 050753  
Average Number Employees During Period  11111315
Bank Borrowings Overdrafts  2 58020 253  
Corporation Tax Payable 21 31228 175   
Creditors 56 42681 15878 84197 972123 082
Depreciation Expense Property Plant Equipment 5 2535 973   
Depreciation Rate Used For Property Plant Equipment  2033  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 62 32451 00424 3554 85837 404
Increase From Depreciation Charge For Year Property Plant Equipment  5 9735 7445 3606 393
Net Current Assets Liabilities23517 08465 398-5343 00967 899
Other Creditors 6 1837 9949 2616 4797 240
Other Taxation Social Security Payable 28 85741 18131 71582 37294 553
Property Plant Equipment Gross Cost 24 07426 12426 87742 40042 525
Total Assets Less Current Liabilities1 21932 62677 0176 57559 80082 779
Trade Creditors Trade Payables 741 22817 6129 12121 289
Trade Debtors Trade Receivables 62 601103 00559 223115 174116 324
Advances Credits Directors5 3765 4084 6941 120  
Advances Credits Made In Period Directors 24 69162 51451 574  
Advances Credits Repaid In Period Directors 30 90061 80048 000  
Amount Specific Advance Or Credit Directors  4 1713 5541 112373
Amount Specific Advance Or Credit Made In Period Directors   24 61735 44246 559
Amount Specific Advance Or Credit Repaid In Period Directors   24 00033 00045 820
Total Additions Including From Business Combinations Property Plant Equipment    15 5234 592
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 357
Disposals Property Plant Equipment     4 467
Creditors Due Within One Year Total Current Liabilities44 91957 451    
Fixed Assets98415 542    
Tangible Fixed Assets Additions 19 811    
Tangible Fixed Assets Cost Or Valuation4 26324 074    
Tangible Fixed Assets Depreciation3 2798 532    
Tangible Fixed Assets Depreciation Charge For Period 5 253    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements