Regional Recruitment Services Limited LEICESTER


Founded in 2008, Regional Recruitment Services, classified under reg no. 06554340 is an active company. Currently registered at Unit 5, Centre Court Meridian North LE19 1WR, Leicester the company has been in the business for sixteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Zaka U., appointed on 14 August 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Regional Recruitment Services Limited Address / Contact

Office Address Unit 5, Centre Court Meridian North
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06554340
Date of Incorporation Thu, 3rd Apr 2008
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Zaka U.

Position: Director

Appointed: 14 August 2018

Kad Financial Investment Limited

Position: Corporate Director

Appointed: 14 August 2018

Resigned: 06 January 2022

Michael S.

Position: Director

Appointed: 29 June 2017

Resigned: 30 April 2018

Gareth S.

Position: Director

Appointed: 15 August 2014

Resigned: 14 August 2018

Patrick G.

Position: Secretary

Appointed: 12 March 2009

Resigned: 15 August 2014

Michael C.

Position: Director

Appointed: 21 May 2008

Resigned: 14 August 2018

Sarah G.

Position: Secretary

Appointed: 03 April 2008

Resigned: 12 March 2009

Patrick G.

Position: Director

Appointed: 03 April 2008

Resigned: 15 August 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Hexad Associates Limited from Leicester, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Hexad Associates Limited

21 High Street, Leicester, LE1 4FP, England

Legal authority Companies House Act
Legal form Limited Company
Country registered Uk
Place registered Cardiff
Registration number 09150173
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth56 533111 555      
Balance Sheet
Cash Bank On Hand 24 53748 96541 65845 00188 95129 93923 880
Current Assets767 0451 009 6411 196 797962 0271 357 2271 132 6541 160 0851 065 500
Debtors704 241985 1041 147 832920 3691 312 2261 043 7031 130 1461 041 620
Net Assets Liabilities 111 555132 407129 890164 438164 528167 602168 882
Property Plant Equipment 17 20711 7157 93211 2517 81112 03613 645
Cash Bank In Hand62 80424 537      
Net Assets Liabilities Including Pension Asset Liability56 533111 555      
Other Debtors 2501676 0306 0306 3957 150 
Tangible Fixed Assets27 59717 207      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve56 433111 455      
Shareholder Funds56 533111 555      
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 33558 23545 42148 77052 21056 4022 099
Administrative Expenses      579 398419 311
Average Number Employees During Period  273732322719
Creditors 1 9421 075 491838 5651 201 905974 45337 000873 263
Fixed Assets      12 03613 645
Gross Profit Loss      581 431420 927
Increase From Depreciation Charge For Year Property Plant Equipment  6 9004 1543 3493 4404 1922 099
Interest Payable Similar Charges Finance Costs      442 
Net Current Assets Liabilities30 67997 110121 306123 462155 322158 201192 566192 237
Operating Profit Loss      2 0331 616
Profit Loss      3 0741 309
Profit Loss On Ordinary Activities Before Tax      1 5911 616
Property Plant Equipment Gross Cost 68 54269 95053 35360 02160 02168 43815 744
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -1 483307
Total Additions Including From Business Combinations Property Plant Equipment  1 4086 5386 668 8 4173 708
Total Assets Less Current Liabilities58 276114 317133 021131 394166 573166 012204 602205 882
Accrued Liabilities Deferred Income 1 94275 75396 814101 330130 25788 517 
Amounts Owed By Group Undertakings 98 989195 625260 876566 481568 302578 428 
Bank Borrowings Overdrafts    68 560 37 000 
Corporation Tax Payable 77 07642 48445 02518 46411 231  
Creditors Due After One Year 1 942      
Creditors Due Within One Year736 366912 531      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 968    
Disposals Property Plant Equipment   23 135    
Number Shares Issued Fully Paid   1111 
Other Creditors  1 8522 02044 87611 22063 317 
Other Remaining Borrowings 650 666841 813539 238546 371366 645306 902 
Other Taxation Social Security Payable 10 09110 84052 90928 7937 26024 345 
Par Value Share   1111 
Prepayments Accrued Income 8 7557 24815 79810 3437 35210 862 
Provisions For Liabilities Balance Sheet Subtotal 8206141 5042 1351 484  
Provisions For Liabilities Charges1 743820      
Recoverable Value-added Tax   8 792    
Secured Debts497 246650 666      
Tangible Fixed Assets Additions 3 319      
Tangible Fixed Assets Cost Or Valuation65 22368 542      
Tangible Fixed Assets Depreciation37 62651 335      
Tangible Fixed Assets Depreciation Charged In Period 13 709      
Trade Creditors Trade Payables 47 21883 633147 584183 800198 775279 243 
Trade Debtors Trade Receivables 877 110944 959628 873729 372461 654533 706 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2022/01/06 - the day director's appointment was terminated
filed on: 19th, January 2023
Free Download (1 page)

Company search