Uk Recruitment Agency Limited BOSTON


Uk Recruitment Agency started in year 2009 as Private Limited Company with registration number 06795665. The Uk Recruitment Agency company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Boston at 10 Dolphin Lane. Postal code: PE21 6EU.

The company has one director. Gary C., appointed on 3 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk Recruitment Agency Limited Address / Contact

Office Address 10 Dolphin Lane
Town Boston
Post code PE21 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06795665
Date of Incorporation Tue, 20th Jan 2009
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Gary C.

Position: Director

Appointed: 03 October 2022

Lindy N.

Position: Director

Appointed: 11 September 2020

Resigned: 03 October 2022

Lindy M.

Position: Director

Appointed: 27 August 2020

Resigned: 30 December 2020

Rasa Z.

Position: Director

Appointed: 14 September 2016

Resigned: 11 September 2020

Rasa J.

Position: Secretary

Appointed: 28 January 2009

Resigned: 14 September 2016

Rasa J.

Position: Director

Appointed: 28 January 2009

Resigned: 14 September 2016

Jurate R.

Position: Director

Appointed: 20 January 2009

Resigned: 11 March 2009

Jurate R.

Position: Secretary

Appointed: 20 January 2009

Resigned: 11 March 2009

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Gary C. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Lindy N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rasa Z., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gary C.

Notified on 3 October 2022
Nature of control: 75,01-100% shares

Lindy N.

Notified on 11 September 2020
Ceased on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rasa Z.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Worth96 37486 63511 178       
Balance Sheet
Cash Bank On Hand  89 57931 98515 423 39294 761  
Current Assets332 743279 220162 70859 88759 37265 07556 663246 175823 5771 011 791
Debtors229 850110 53973 12927 90243 94965 07556 271151 414  
Net Assets Liabilities  11 178-15 077-38 842-28 009-73 69280 814348 678793 883
Property Plant Equipment  1 6441 3981 1881 0108581  
Cash Bank In Hand102 893168 68189 579       
Net Assets Liabilities Including Pension Asset Liability96 37486 63511 178       
Other Debtors  27 49821 57727 06639 636757   
Tangible Fixed Assets2 2761 9341 644       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve96 36986 63011 173       
Shareholder Funds96 37486 63511 178       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 9174 1634 3734 5514 7035 560  
Average Number Employees During Period  1311239583113101010
Balances Amounts Owed To Related Parties       36 228  
Creditors  152 98976 21299 27593 986131 121326 990474 900217 908
Fixed Assets      85811 
Increase From Depreciation Charge For Year Property Plant Equipment   246210178152857  
Net Current Assets Liabilities94 14184 7449 719-16 325-39 903-28 911-74 45880 815348 677793 883
Property Plant Equipment Gross Cost  5 5615 5615 5615 5615 5615 561  
Total Assets Less Current Liabilities96 41786 67811 363-14 927-38 715-27 901-73 60080 814348 677793 883
Amount Specific Advance Or Credit Directors   1 924      
Amount Specific Advance Or Credit Made In Period Directors   24 544      
Amount Specific Advance Or Credit Repaid In Period Directors   22 620      
Bank Borrowings Overdrafts     11 819    
Creditors Due Within One Year238 602194 476152 989       
Number Shares Allotted 55       
Number Shares Issued Fully Paid   5555   
Other Creditors  73 1746 72136 79923 01030 602   
Other Taxation Social Security Payable  75 61668 24462 28555 46377 490   
Par Value Share 111111   
Provisions For Liabilities Balance Sheet Subtotal  18515012710892   
Provisions For Liabilities Charges4343185       
Share Capital Allotted Called Up Paid555       
Tangible Fixed Assets Cost Or Valuation5 5615 561        
Tangible Fixed Assets Depreciation3 2853 6273 917       
Tangible Fixed Assets Depreciation Charged In Period 342290       
Trade Creditors Trade Payables  4 1991 2471913 69423 029   
Trade Debtors Trade Receivables  45 6316 32516 88325 43955 514   
Advances Credits Directors13 00228 96028 210       
Advances Credits Made In Period Directors57 81275 519        
Advances Credits Repaid In Period Directors60 98359 561        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search