Recruitment Direct Limited BELFAST


Founded in 1999, Recruitment Direct, classified under reg no. NI035492 is an active company. Currently registered at 3rd Floor Forsyth House BT2 8LA, Belfast the company has been in the business for twenty five years. Its financial year was closed on 31st July and its latest financial statement was filed on 2023-07-31.

The company has 2 directors, namely Steven M., Christine M.. Of them, Christine M. has been with the company the longest, being appointed on 21 January 1999 and Steven M. has been with the company for the least time - from 14 March 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Recruitment Direct Limited Address / Contact

Office Address 3rd Floor Forsyth House
Office Address2 Cromac Square
Town Belfast
Post code BT2 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035492
Date of Incorporation Thu, 21st Jan 1999
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (367 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Steven M.

Position: Director

Appointed: 14 March 2012

Christine M.

Position: Director

Appointed: 21 January 1999

Annette C.

Position: Secretary

Appointed: 01 March 2009

Resigned: 25 February 2013

Steven M.

Position: Director

Appointed: 11 June 2008

Resigned: 01 March 2009

Steven M.

Position: Secretary

Appointed: 11 June 2008

Resigned: 04 April 2011

Brian K.

Position: Secretary

Appointed: 21 January 1999

Resigned: 11 June 2008

Christina D.

Position: Director

Appointed: 21 January 1999

Resigned: 26 July 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Christine M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine M.

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

Steven M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth144 137178 247227 724       
Balance Sheet
Cash Bank In Hand147 855228 276136 688       
Cash Bank On Hand  136 688238 223200 964233 668    
Current Assets199 412275 494245 375290 470242 578329 283323 873376 262479 346523 196
Debtors51 55747 218108 68752 24741 61495 615    
Intangible Fixed Assets15 00012 0009 000       
Net Assets Liabilities Including Pension Asset Liability144 137178 247227 724       
Other Debtors  94 567       
Property Plant Equipment  1 7901 343      
Tangible Fixed Assets2 3852 3871 790       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve144 135178 245227 722       
Shareholder Funds144 137178 247227 724       
Other
Amount Specific Advance Or Credit Directors 26 31747 0337 7884 06637 318    
Amount Specific Advance Or Credit Made In Period Directors  98 35026 10688 72254 584    
Amount Specific Advance Or Credit Repaid In Period Directors  25 00077 03385 00013 200    
Accruals Deferred Income 250250       
Accrued Liabilities    250250    
Accumulated Amortisation Impairment Intangible Assets  21 00024 00027 00030 000    
Accumulated Depreciation Impairment Property Plant Equipment  29 28429 73131 074     
Average Number Employees During Period   7477755
Corporation Tax Payable    18 27318 501    
Creditors  28 44155 24613 66634 70020 45641 71136 75324 433
Creditors Due Within One Year72 660111 63428 191       
Fixed Assets17 38514 38710 7907 3433 000   1 4661 173
Increase From Amortisation Charge For Year Intangible Assets   3 0003 0003 000    
Increase From Depreciation Charge For Year Property Plant Equipment   447      
Intangible Assets  9 0006 0003 000     
Intangible Assets Gross Cost  30 00030 00030 000     
Intangible Fixed Assets Aggregate Amortisation Impairment15 00018 00021 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000       
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Net Current Assets Liabilities126 752163 860216 934235 224228 912294 583303 417334 551442 593498 763
Number Shares Allotted 22       
Number Shares Issued Fully Paid    22    
Other Creditors  6739 8217 6091 391    
Other Taxation Social Security Payable  26 54030 196-14 013-15    
Par Value Share 11 11    
Property Plant Equipment Gross Cost  31 07431 07429 731     
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation30 45131 075        
Tangible Fixed Assets Depreciation28 06628 68829 284       
Tangible Fixed Assets Depreciation Charged In Period 622596       
Total Assets Less Current Liabilities144 137178 247227 724242 567231 912294 583303 417334 551444 059499 936
Trade Creditors Trade Payables  1 22815 2291 55813 824    
Trade Debtors Trade Receivables  14 12052 24741 61457 270    
Advances Credits Directors26 31726 31747 533       
Tangible Fixed Assets Additions 624        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 2023-07-31
filed on: 31st, October 2023
Free Download (5 pages)

Company search

Advertisements