The Management Recruitment Group Limited WEYBRIDGE


The Management Recruitment Group started in year 2007 as Private Limited Company with registration number 06182907. The The Management Recruitment Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE. Since 2007-04-24 The Management Recruitment Group Limited is no longer carrying the name Mundays (808).

The company has 4 directors, namely Michael H., Matthew E. and Benjamin D. and others. Of them, Simon C. has been with the company the longest, being appointed on 5 April 2007 and Michael H. and Matthew E. have been with the company for the least time - from 1 April 2019. As of 15 May 2024, there were 3 ex directors - Julian P., Howard B. and others listed below. There were no ex secretaries.

The Management Recruitment Group Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182907
Date of Incorporation Mon, 26th Mar 2007
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Michael H.

Position: Director

Appointed: 01 April 2019

Matthew E.

Position: Director

Appointed: 01 April 2019

Benjamin D.

Position: Director

Appointed: 01 July 2018

Simon C.

Position: Director

Appointed: 05 April 2007

Julian P.

Position: Director

Appointed: 16 August 2007

Resigned: 07 December 2017

Howard B.

Position: Director

Appointed: 05 June 2007

Resigned: 28 December 2018

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 27 November 2017

Lorna P.

Position: Director

Appointed: 26 March 2007

Resigned: 05 April 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is The Management Recruitment Group Holdings Limited from Weybridge, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon C. This PSC owns 25-50% shares.

The Management Recruitment Group Holdings Limited

The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11002378
Notified on 17 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon C.

Notified on 26 March 2017
Ceased on 17 December 2017
Nature of control: 25-50% shares

Company previous names

Mundays (808) April 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 880 3082 322 785105 940303 45733 559395 835813 2351 229 746
Current Assets 3 078 4061 460 8821 861 4602 077 0782 611 6693 513 0723 739 211
Debtors632 899755 6211 354 9421 558 0032 043 5192 215 8342 699 8372 509 465
Other Debtors70 164215 251980 20844 17250 59672 493123 558457 718
Property Plant Equipment10 94513 98112 72343 90446 47348 20916 34845 269
Other
Accumulated Depreciation Impairment Property Plant Equipment123 320128 837136 638147 940160 821148 128190 425208 842
Additions Other Than Through Business Combinations Property Plant Equipment 12 5126 544     
Amounts Owed By Related Parties   1 059 5471 302 2611 444 4361 752 8791 246 623
Average Number Employees During Period   3738373542
Bank Borrowings Overdrafts    71 052   
Creditors681 424847 894560 333658 607754 574940 1071 076 2331 260 242
Fixed Assets 13 98512 72743 90846 47748 21316 35245 278
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 8011 539602 544451 599300 654149 70931 569
Increase From Depreciation Charge For Year Property Plant Equipment 9 4767 80111 30212 88117 94142 29718 417
Investments Fixed Assets44444449
Investments In Group Undertakings  44    
Net Current Assets Liabilities 2 230 512900 5491 202 8531 322 5041 671 5622 039 0392 478 969
Number Shares Issued Fully Paid  48 406     
Other Creditors241 192336 600219 211206 554255 661322 213517 173489 833
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    417 573603 755509 549706 778
Other Debtors Balance Sheet Subtotal  980 20844 172    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 959   30 634  
Other Disposals Property Plant Equipment 3 959   30 634  
Other Investments Other Than Loans   44449
Par Value Share  0     
Percentage Class Share Held In Subsidiary 100      
Property Plant Equipment Gross Cost134 265142 818149 361191 844207 294196 337206 773254 111
Taxation Social Security Payable393 777447 120334 839450 586428 390   
Total Additions Including From Business Combinations Property Plant Equipment   42 48315 45019 67710 43647 338
Total Assets Less Current Liabilities 2 244 497913 2761 246 7611 369 1211 719 7752 055 3912 524 247
Trade Creditors Trade Payables46 45564 1746 2831 46710 28814 13924 72163 631
Trade Debtors Trade Receivables562 735540 370374 734454 284690 661698 905823 400805 124
Employees Total 383937    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, May 2023
Free Download (10 pages)

Company search

Advertisements