The Hiring Hub Holdings Limited MANCHESTER


The Hiring Hub Holdings started in year 2012 as Private Limited Company with registration number 08203080. The The Hiring Hub Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at Fourways House. Postal code: M1 2EJ. Since Tuesday 11th December 2012 The Hiring Hub Holdings Limited is no longer carrying the name Gweco 544.

The company has 5 directors, namely Oliver B., Oliver C. and Edward B. and others. Of them, Simon S. has been with the company the longest, being appointed on 28 November 2012 and Oliver B. and Oliver C. and Edward B. and Simon W. have been with the company for the least time - from 10 November 2022. As of 28 April 2024, there were 16 ex directors - Peter S., Angela L. and others listed below. There were no ex secretaries.

The Hiring Hub Holdings Limited Address / Contact

Office Address Fourways House
Office Address2 57 Hilton Street
Town Manchester
Post code M1 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08203080
Date of Incorporation Wed, 5th Sep 2012
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Oliver B.

Position: Director

Appointed: 10 November 2022

Oliver C.

Position: Director

Appointed: 10 November 2022

Edward B.

Position: Director

Appointed: 10 November 2022

Simon W.

Position: Director

Appointed: 10 November 2022

Simon S.

Position: Director

Appointed: 28 November 2012

Peter S.

Position: Director

Appointed: 20 August 2019

Resigned: 10 November 2022

Angela L.

Position: Director

Appointed: 17 May 2019

Resigned: 10 November 2022

Paul G.

Position: Director

Appointed: 10 October 2017

Resigned: 10 November 2022

Ian B.

Position: Director

Appointed: 10 October 2017

Resigned: 10 November 2022

James K.

Position: Director

Appointed: 10 October 2017

Resigned: 01 October 2020

Paul G.

Position: Director

Appointed: 07 September 2017

Resigned: 10 October 2017

James C.

Position: Director

Appointed: 26 July 2017

Resigned: 26 May 2022

Sarah M.

Position: Director

Appointed: 01 June 2016

Resigned: 10 October 2017

Stuart B.

Position: Director

Appointed: 03 December 2014

Resigned: 02 March 2016

James R.

Position: Director

Appointed: 03 December 2014

Resigned: 02 March 2016

Colin S.

Position: Director

Appointed: 31 October 2014

Resigned: 18 March 2019

Paul G.

Position: Director

Appointed: 31 October 2014

Resigned: 18 March 2019

Ian W.

Position: Director

Appointed: 28 November 2012

Resigned: 08 May 2013

Sara J.

Position: Director

Appointed: 28 November 2012

Resigned: 05 August 2016

John L.

Position: Director

Appointed: 28 November 2012

Resigned: 19 July 2013

John H.

Position: Director

Appointed: 05 September 2012

Resigned: 28 November 2012

Gweco Directors Ltd

Position: Corporate Director

Appointed: 05 September 2012

Resigned: 28 November 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 8 names. As BizStats identified, there is Ensco 1469 Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon S. This PSC has significiant influence or control over the company,. Moving on, there is Venture Founders Nominee Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ensco 1469 Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14347282
Notified on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Venture Founders Nominee Limited

Fourways House 57 Hilton Street, Manchester, M1 2EJ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09050765
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Npif Nw Equity Lp

Clarence House Clarence Street, Manchester, M2 4DW, England

Legal authority Uk Law
Legal form Limited Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Lp017870
Notified on 10 December 2019
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Sara J.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Sara J.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Venture Founders Nominees Limited

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gweco 544 December 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth265 106265 106       
Balance Sheet
Current Assets 265 106265 1061 714 8932 082 203    
Debtors265 094265 094265 0941 714 8812 082 1923 583 4623 587 1283 593 9104 002 120
Net Assets Liabilities  265 1061 649 3912 080 572    
Other Debtors 9595 66 89368 66070 37572 13274 002
Reserves/Capital
Called Up Share Capital106106       
Profit Loss Account Reserve-199 965-199 965       
Shareholder Funds265 106265 106       
Other
Amounts Owed By Related Parties 264 999264 999      
Creditors   65 5021 6323 3041 7141 757404 462
Current Asset Investments1212121212    
Investments In Group Undertakings 1212121212121212
Nominal Value Allotted Share Capital  106190225    
Number Shares Issued Fully Paid  1 062 3311 896 3832 253 452    
Par Value Share 0 00    
Amount Specific Advance Or Credit Directors      216 246221 652227 193
Amount Specific Advance Or Credit Made In Period Directors       5 4065 541
Amounts Owed By Group Undertakings    1 809 3773 303 8293 300 5073 300 1263 700 925
Amounts Owed To Group Undertakings        402 592
Average Number Employees During Period    222326216
Corporation Tax Payable    1 6323 3041 7141 7571 870
Investments Fixed Assets    1212121212
Net Current Assets Liabilities    2 080 5603 580 1583 585 4143 592 1533 597 658
Number Shares Allotted 1 062 331       
Percentage Class Share Held In Subsidiary     100100100100
Profit Loss    -948 2614 686-21 4165 4285 505
Share Premium Account464 965464 965       
Total Assets Less Current Liabilities265 106265 106  2 080 5723 580 1703 585 4263 592 1653 597 670
Value Shares Allotted106106       
Accumulated Amortisation Impairment Intangible Assets    208 545261 665311 226329 870 
Amortisation Expense Intangible Assets    18 64418 64418 64418 644 
Called Up Share Capital Not Paid    9595   
Depreciation Expense Property Plant Equipment    6 8865 8355 6305 897 
Fixed Assets    12121212 
Increase From Amortisation Charge For Year Intangible Assets     53 12049 56118 644 
Intangible Assets     97 15447 59328 949 
Intangible Assets Gross Cost    358 819358 819358 819  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements