Streetwise Recruitment Limited COLCHESTER


Founded in 2015, Streetwise Recruitment, classified under reg no. 09795643 is an active company. Currently registered at Fairholme The Street CO6 1JS, Colchester the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Carolyn P., Richard P.. Of them, Carolyn P., Richard P. have been with the company the longest, being appointed on 25 September 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Streetwise Recruitment Limited Address / Contact

Office Address Fairholme The Street
Office Address2 Great Tey
Town Colchester
Post code CO6 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09795643
Date of Incorporation Fri, 25th Sep 2015
Industry Human resources provision and management of human resources functions
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Carolyn P.

Position: Director

Appointed: 25 September 2015

Richard P.

Position: Director

Appointed: 25 September 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Carolyn P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Richard P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carolyn P.

Notified on 29 September 2016
Nature of control: significiant influence or control

Richard P.

Notified on 29 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand14 4233 86525 66139 38812 605
Current Assets209 62898 90794 657196 404242 271
Debtors195 20595 04268 996157 016229 666
Net Assets Liabilities10 704-40 589-66 865178212
Other Debtors12 83610 4581 92827 44844 604
Property Plant Equipment2 0673951 0251 3391 091
Other
Amount Specific Advance Or Credit Directors122 35484 531 4 96842 667
Amount Specific Advance Or Credit Made In Period Directors3 627  4 96842 667
Amount Specific Advance Or Credit Repaid In Period Directors77 47437 823  4 968
Accumulated Amortisation Impairment Intangible Assets162 151216 201270 252270 252 
Accumulated Depreciation Impairment Property Plant Equipment4 6316 3036 8606 3256 964
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -277  -48
Average Number Employees During Period44344
Bank Borrowings Overdrafts  30 00019 86015 277
Creditors308 740193 867162 352197 310242 943
Fixed Assets110 16854 4461 0251 3391 091
Increase From Depreciation Charge For Year Property Plant Equipment 1 672557587639
Intangible Assets Gross Cost270 252270 252270 252270 252 
Net Current Assets Liabilities-99 112-94 960-67 695-906-672
Number Shares Issued Fully Paid 1001001010
Other Creditors238 446156 06085 98676 370128 562
Other Taxation Social Security Payable59 10030 71940 74693 47092 281
Par Value Share 1111
Property Plant Equipment Gross Cost6 6986 6987 8857 6648 055
Provisions35275195255207
Provisions For Liabilities Balance Sheet Subtotal35275195255207
Total Additions Including From Business Combinations Property Plant Equipment  1 187987391
Total Assets Less Current Liabilities11 056-40 514-66 670433419
Trade Creditors Trade Payables11 1947 0885 6207 6106 823
Trade Debtors Trade Receivables182 36984 58467 068129 568185 062
Additional Provisions Increase From New Provisions Recognised  12060 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 122 
Disposals Property Plant Equipment   1 208 
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 533    
Increase From Amortisation Charge For Year Intangible Assets 54 05054 051  
Intangible Assets108 10154 051   
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Issued But Not Fully Paid   10 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with no updates Friday 10th November 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements