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.
Office Address | Fourways House |
Office Address2 | 57 Hilton Street |
Town | Manchester |
Post code | M1 2EJ |
Country of origin | United Kingdom |
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 |
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 |
Gweco 544 | December 11, 2012 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 265 106 | 265 106 | |||||||
Balance Sheet | |||||||||
Current Assets | 265 106 | 265 106 | 1 714 893 | 2 082 203 | |||||
Debtors | 265 094 | 265 094 | 265 094 | 1 714 881 | 2 082 192 | 3 583 462 | 3 587 128 | 3 593 910 | 4 002 120 |
Net Assets Liabilities | 265 106 | 1 649 391 | 2 080 572 | ||||||
Other Debtors | 95 | 95 | 66 893 | 68 660 | 70 375 | 72 132 | 74 002 | ||
Reserves/Capital | |||||||||
Called Up Share Capital | 106 | 106 | |||||||
Profit Loss Account Reserve | -199 965 | -199 965 | |||||||
Shareholder Funds | 265 106 | 265 106 | |||||||
Other | |||||||||
Amounts Owed By Related Parties | 264 999 | 264 999 | |||||||
Creditors | 65 502 | 1 632 | 3 304 | 1 714 | 1 757 | 404 462 | |||
Current Asset Investments | 12 | 12 | 12 | 12 | 12 | ||||
Investments In Group Undertakings | 12 | 12 | 12 | 12 | 12 | 12 | 12 | 12 | |
Nominal Value Allotted Share Capital | 106 | 190 | 225 | ||||||
Number Shares Issued Fully Paid | 1 062 331 | 1 896 383 | 2 253 452 | ||||||
Par Value Share | 0 | 0 | 0 | ||||||
Amount Specific Advance Or Credit Directors | 216 246 | 221 652 | 227 193 | ||||||
Amount Specific Advance Or Credit Made In Period Directors | 5 406 | 5 541 | |||||||
Amounts Owed By Group Undertakings | 1 809 377 | 3 303 829 | 3 300 507 | 3 300 126 | 3 700 925 | ||||
Amounts Owed To Group Undertakings | 402 592 | ||||||||
Average Number Employees During Period | 22 | 23 | 26 | 21 | 6 | ||||
Corporation Tax Payable | 1 632 | 3 304 | 1 714 | 1 757 | 1 870 | ||||
Investments Fixed Assets | 12 | 12 | 12 | 12 | 12 | ||||
Net Current Assets Liabilities | 2 080 560 | 3 580 158 | 3 585 414 | 3 592 153 | 3 597 658 | ||||
Number Shares Allotted | 1 062 331 | ||||||||
Percentage Class Share Held In Subsidiary | 100 | 100 | 100 | 100 | |||||
Profit Loss | -948 261 | 4 686 | -21 416 | 5 428 | 5 505 | ||||
Share Premium Account | 464 965 | 464 965 | |||||||
Total Assets Less Current Liabilities | 265 106 | 265 106 | 2 080 572 | 3 580 170 | 3 585 426 | 3 592 165 | 3 597 670 | ||
Value Shares Allotted | 106 | 106 | |||||||
Accumulated Amortisation Impairment Intangible Assets | 208 545 | 261 665 | 311 226 | 329 870 | |||||
Amortisation Expense Intangible Assets | 18 644 | 18 644 | 18 644 | 18 644 | |||||
Called Up Share Capital Not Paid | 95 | 95 | |||||||
Depreciation Expense Property Plant Equipment | 6 886 | 5 835 | 5 630 | 5 897 | |||||
Fixed Assets | 12 | 12 | 12 | 12 | |||||
Increase From Amortisation Charge For Year Intangible Assets | 53 120 | 49 561 | 18 644 | ||||||
Intangible Assets | 97 154 | 47 593 | 28 949 | ||||||
Intangible Assets Gross Cost | 358 819 | 358 819 | 358 819 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 filed on: 29th, September 2023 |
accounts | Free Download (10 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy