Totally Recruitment Limited BIRMINGHAM


Founded in 2013, Totally Recruitment, classified under reg no. 08573508 is an active company. Currently registered at 4 Granby Avenue B33 0SJ, Birmingham the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2014-06-17 Totally Recruitment Limited is no longer carrying the name Staff Plus Services (perms Division).

The company has one director. Shane L., appointed on 18 June 2013. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Lisa H.. There were no ex secretaries.

Totally Recruitment Limited Address / Contact

Office Address 4 Granby Avenue
Office Address2 Garretts Green
Town Birmingham
Post code B33 0SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08573508
Date of Incorporation Tue, 18th Jun 2013
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Shane L.

Position: Director

Appointed: 18 June 2013

Lisa H.

Position: Director

Appointed: 18 June 2013

Resigned: 28 February 2017

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Shane L. This PSC and has 50,01-75% shares.

Shane L.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Staff Plus Services (perms Division) June 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1002 879-35 819       
Balance Sheet
Cash Bank On Hand  7 99310 7508 7422 62713 22439 05019 05910 735
Current Assets10049 53220 04339 20034 82036 40887 481114 25295 83578 292
Debtors10014 66412 05028 45026 07833 78174 25775 20276 77667 557
Net Assets Liabilities     -17 1267 00825814611 978
Other Debtors  9 92322 92122 56830 62659 60361 45061 40252 029
Property Plant Equipment  3 3921 84229233331 857
Cash Bank In Hand 34 8687 993       
Tangible Fixed Assets 4 9423 392       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 2 779-35 919       
Shareholder Funds1002 879-35 819       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8084 3585 9086 1976 1976 1976 1976 424
Average Number Employees During Period     43333
Bank Borrowings Overdrafts    10 0009 4638 37946 87835 63624 386
Corporation Tax Payable     6 42718 96019 94111 0026 648
Corporation Tax Recoverable      14 65413 75214 17414 174
Creditors   67 60140 95853 5378 37946 87835 63624 386
Deferred Tax Asset Debtors   5 200432214    
Dividends Paid      6 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1 5501 550289   227
Net Current Assets Liabilities100-2 063-39 211-28 401-6 138-17 12915 38447 13335 77934 860
Number Shares Issued Fully Paid    100     
Other Creditors  9 77112 7404 4174 4243 0503 8962 7582 667
Other Taxation Social Security Payable  32 48339 8587 50613 65214 55013 64716 48817 793
Par Value Share 11 1     
Profit Loss   9 26020 713-11 28030 134   
Property Plant Equipment Gross Cost  6 2006 2006 2006 2006 2006 2006 2008 281
Provisions For Liabilities Balance Sheet Subtotal         353
Total Additions Including From Business Combinations Property Plant Equipment         2 081
Total Assets Less Current Liabilities1002 879-35 819-26 559-5 846-17 12615 38747 13635 78236 717
Trade Creditors Trade Payables  17 00015 00319 03519 57119 19114 80018 5585 074
Trade Debtors Trade Receivables  2 1273293 0782 941  1 2001 354
Creditors Due Within One Year 51 59559 254       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from Suite 10 2 Granby Avenue Garretts Green Birmingham B33 0SJ England to 62 Granby Avenue Garretts Green Birmingham B33 0SJ on 2024-01-29
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements