Total Facilities Recruitment Limited ORPINGTON


Total Facilities Recruitment started in year 2014 as Private Limited Company with registration number 09143899. The Total Facilities Recruitment company has been functioning successfully for ten years now and its status is active. The firm's office is based in Orpington at 32 Station Square. Postal code: BR5 1NA.

At the moment there are 2 directors in the the company, namely Kate B. and Louise W.. In addition one secretary - Graham D. - is with the firm. As of 29 March 2024, there were 9 ex directors - Angus M., Alexander T. and others listed below. There were no ex secretaries.

Total Facilities Recruitment Limited Address / Contact

Office Address 32 Station Square
Office Address2 Petts Wood
Town Orpington
Post code BR5 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09143899
Date of Incorporation Wed, 23rd Jul 2014
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Kate B.

Position: Director

Appointed: 28 August 2014

Louise W.

Position: Director

Appointed: 28 August 2014

Graham D.

Position: Secretary

Appointed: 23 July 2014

Angus M.

Position: Director

Appointed: 28 February 2019

Resigned: 06 December 2019

Alexander T.

Position: Director

Appointed: 25 August 2017

Resigned: 28 February 2019

Abid H.

Position: Director

Appointed: 23 August 2017

Resigned: 06 December 2019

Riina T.

Position: Director

Appointed: 10 August 2016

Resigned: 13 January 2017

Eliot D.

Position: Director

Appointed: 10 August 2016

Resigned: 23 August 2017

Deepak J.

Position: Director

Appointed: 10 August 2016

Resigned: 06 December 2019

James M.

Position: Director

Appointed: 26 October 2015

Resigned: 10 August 2016

Rupert M.

Position: Director

Appointed: 23 July 2014

Resigned: 28 December 2014

Melissa F.

Position: Director

Appointed: 23 July 2014

Resigned: 10 August 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Total Facilities Group Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Resourcing Capital Ventures Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Total Facilities Group Limited

23 Austin Friars, London, EC2N 2QP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12286329
Notified on 6 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Resourcing Capital Ventures Limited

Thomas House 84 Eccleston Square, London, SW1V 1PX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8785522
Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 37823 617  53 500
Current Assets1 326 0281 129 2181 107 4731 414 0181 473 966
Debtors1 274 6501 105 6011 107 4731 414 0181 420 466
Net Assets Liabilities-53 807-37 475-157 172-80 77245 794
Other Debtors34 22034 22096 8586 1135 750
Property Plant Equipment1 75293911 6688 4105 568
Other
Accumulated Amortisation Impairment Intangible Assets3 5005 5006 0006 0006 000
Accumulated Depreciation Impairment Property Plant Equipment8 4739 88111 20114 45917 611
Additions Other Than Through Business Combinations Property Plant Equipment 59512 049 310
Amounts Owed By Group Undertakings Participating Interests  114 168228 336342 504
Average Number Employees During Period1314131214
Bank Overdrafts  46 0895 225 
Creditors1 191 1161 009 1881 107 8551 334 7421 264 224
Deferred Tax Asset Debtors 3 01230 06512 302 
Fixed Assets4 2521 43911 668  
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 28093 93694 50086 25068 750
Increase From Amortisation Charge For Year Intangible Assets 2 000500  
Increase From Depreciation Charge For Year Property Plant Equipment 1 4081 3203 2583 152
Intangible Assets2 500500   
Intangible Assets Gross Cost6 0006 0006 0006 0006 000
Net Current Assets Liabilities134 912120 030-38279 276209 742
Other Creditors33 9782 4484 9072 3191 271
Property Plant Equipment Gross Cost10 22510 82022 86922 86923 179
Provisions For Liabilities Balance Sheet Subtotal    1 058
Taxation Social Security Payable59 68964 519168 583149 816183 384
Total Assets Less Current Liabilities139 164121 46911 28687 686215 310
Trade Creditors Trade Payables17 62348 74030 50632 91925 751
Trade Debtors Trade Receivables1 240 4301 067 139806 3741 060 536991 556

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-07-23
filed on: 8th, August 2023
Free Download (3 pages)

Company search