The Construction Recruitment Company (UK) Limited BRACKLEY


Founded in 2016, The Construction Recruitment Company (UK), classified under reg no. 10283502 is an active company. Currently registered at 11 Boundary Road NN13 7ES, Brackley the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2021/09/30.

The firm has one director. Benjamin A., appointed on 18 July 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Matthew M., Thomas H. and others listed below. There were no ex secretaries.

The Construction Recruitment Company (UK) Limited Address / Contact

Office Address 11 Boundary Road
Office Address2 Buckingham Road Industrial Estate
Town Brackley
Post code NN13 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 10283502
Date of Incorporation Mon, 18th Jul 2016
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Benjamin A.

Position: Director

Appointed: 18 July 2016

Matthew M.

Position: Director

Appointed: 18 July 2016

Resigned: 30 July 2020

Thomas H.

Position: Director

Appointed: 18 July 2016

Resigned: 07 March 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Benjamin A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ultra Glaze Group Ltd that put Stoke-On-Trent, United Kingdom as the official address. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Thomas H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Benjamin A.

Notified on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ultra Glaze Group Ltd

C/O Dains Llp, Suite 2, Albion House Etruria, Stoke-On-Trent, ST1 5RQ, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Country registered United Kingdom
Place registered England & Wales
Registration number 10281596
Notified on 18 July 2016
Ceased on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas H.

Notified on 18 July 2016
Ceased on 19 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Balance Sheet
Cash Bank On Hand 5191 9021863 16417 013
Current Assets97 205512 832478 992240 197206 607428 863
Debtors 512 313477 090240 011203 443411 850
Net Assets Liabilities26 556-39 573-72 856-73 838-62 64020 241
Other Debtors 99 52778 32986 86257 397194 292
Property Plant Equipment 9 5958 0496 43915 12910 308
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1386 0777 6878 97514 946
Additions Other Than Through Business Combinations Property Plant Equipment  393   
Amounts Owed By Group Undertakings Participating Interests 8 9643 9643 964  
Amounts Owed By Related Parties   3 9643 96411 030
Amounts Owed To Group Undertakings   14 79414 79414 994
Amounts Owed To Group Undertakings Participating Interests 14 79414 79414 794  
Average Number Employees During Period 77112
Bank Borrowings Overdrafts  85637 50037 275
Comprehensive Income Expense -21 130-33 483   
Corporation Tax Payable 4 1551 243 2 74226 468
Creditors80 098560 177558 074269 25137 50037 275
Depreciation Rate Used For Property Plant Equipment  20   
Dividends Paid 45 000    
Fixed Assets9 449     
Income Expense Recognised Directly In Equity -45 000200   
Increase From Depreciation Charge For Year Property Plant Equipment  1 9391 6101 2885 971
Issue Equity Instruments  200   
Net Current Assets Liabilities17 107-47 345-79 082-29 054-39 04649 167
Other Creditors 327 604339 14452 0303 28786 730
Other Remaining Borrowings 1 2564 498   
Other Taxation Social Security Payable 73 63574 67752 29053 26350 770
Profit Loss -21 130-33 483   
Property Plant Equipment Gross Cost 13 73314 12614 12624 10425 254
Provisions For Liabilities Balance Sheet Subtotal 1 8231 8231 2231 2231 959
Total Additions Including From Business Combinations Property Plant Equipment    9 9781 150
Total Assets Less Current Liabilities26 556-37 750-71 033-22 615-23 91759 475
Trade Creditors Trade Payables 138 733123 710149 294161 567195 445
Trade Debtors Trade Receivables 403 822394 797149 185142 082206 528

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (11 pages)

Company search