Site Recruitment Limited LONDON


Site Recruitment started in year 2015 as Private Limited Company with registration number 09419536. The Site Recruitment company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 80 Long Acre. Postal code: WC2E 9NG.

The firm has one director. James Q., appointed on 1 September 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Eamon M., Bernard O. and others listed below. There were no ex secretaries.

Site Recruitment Limited Address / Contact

Office Address 80 Long Acre
Town London
Post code WC2E 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09419536
Date of Incorporation Tue, 3rd Feb 2015
Industry Temporary employment agency activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

James Q.

Position: Director

Appointed: 01 September 2016

Eamon M.

Position: Director

Appointed: 01 May 2017

Resigned: 20 October 2021

Bernard O.

Position: Director

Appointed: 03 February 2015

Resigned: 01 May 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is J Quinn Investment Holdings Ltd from Romford, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bernard O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James Q., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

J Quinn Investment Holdings Ltd

Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 15582954
Notified on 21 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Bernard O.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

James Q.

Notified on 1 September 2016
Ceased on 21 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth24 100        
Balance Sheet
Cash Bank On Hand     76 483156 85452 90329 441
Current Assets93 439115 104117 768129 218123 531123 531228 599140 249 
Debtors42 959    47 04871 74587 34688 059
Net Assets Liabilities 51 53949 35519 89118 20518 20536 2209 0687 107
Other Debtors     19 05619 05675 91925 144
Property Plant Equipment     7916 6386 8142 783
Cash Bank In Hand50 480        
Net Assets Liabilities Including Pension Asset Liability24 100        
Tangible Fixed Assets751        
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve24 098        
Shareholder Funds24 100        
Other
Version Production Software      2 021  
Accrued Liabilities     1 0001 0002 200 
Accumulated Depreciation Impairment Property Plant Equipment     3 2014 8616 5654 720
Additions Other Than Through Business Combinations Property Plant Equipment      7 5071 880 
Average Number Employees During Period   222331
Bank Borrowings      50 00046 259 
Bank Borrowings Overdrafts       46 25926 232
Creditors 65 29970 490110 798106 117106 117149 01791 73626 232
Depreciation Rate Used For Property Plant Equipment        20
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 577
Disposals Property Plant Equipment        -6 574
Increase From Depreciation Charge For Year Property Plant Equipment      1 6601 704732
Loans From Directors     -5 679   
Net Current Assets Liabilities23 34949 80547 27818 42017 41417 41479 58248 513 
Nominal Value Allotted Share Capital       22
Number Shares Issued Fully Paid        200
Other Creditors     3 558-360-3603 000
Other Taxation Payable       74 46130 663
Par Value Share1       0
Prepayments Accrued Income     487487  
Property Plant Equipment Gross Cost     3 99211 49913 3797 503
Taxation Social Security Payable     105 872107 72374 461 
Total Additions Including From Business Combinations Property Plant Equipment        698
Total Assets Less Current Liabilities24 10051 53949 35519 89118 20518 20586 22055 327 
Trade Creditors Trade Payables     1 36640 65415 43542 846
Trade Debtors Trade Receivables     27 50552 20211 42762 915
Useful Life Property Plant Equipment Years        5
Fixed Assets7511 7342 0771 471791    
Creditors Due Within One Year70 090        
Number Shares Allotted2        
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions879        
Tangible Fixed Assets Cost Or Valuation879        
Tangible Fixed Assets Depreciation128        
Tangible Fixed Assets Depreciation Charged In Period128        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements