Universal Recruitment Solutions Limited EASTLEIGH


Universal Recruitment Solutions started in year 2001 as Private Limited Company with registration number 04331413. The Universal Recruitment Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Eastleigh at Highland House Mayflower Close. Postal code: SO53 4AR.

There is a single director in the firm at the moment - Clive W., appointed on 25 October 2002. In addition, a secretary was appointed - Clive W., appointed on 25 October 2002. As of 28 April 2024, there were 2 ex directors - Joanne K., Jason G. and others listed below. There were no ex secretaries.

Universal Recruitment Solutions Limited Address / Contact

Office Address Highland House Mayflower Close
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331413
Date of Incorporation Thu, 29th Nov 2001
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Clive W.

Position: Director

Appointed: 25 October 2002

Clive W.

Position: Secretary

Appointed: 25 October 2002

Joanne K.

Position: Director

Appointed: 10 May 2011

Resigned: 14 December 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2001

Resigned: 29 November 2001

Jason G.

Position: Director

Appointed: 29 November 2001

Resigned: 31 January 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 November 2001

Resigned: 29 November 2001

Ward Goodman Company Services Limited

Position: Corporate Secretary

Appointed: 29 November 2001

Resigned: 25 October 2002

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Clive W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Anthony H. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Jason G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Clive W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Jason G.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 31717 5997 9486 809836836836
Current Assets578 999604 846389 385561 534837  
Debtors565 682587 247381 437554 725111
Net Assets Liabilities163 256153 502     
Other Debtors3 7832 66317 39617 396111
Property Plant Equipment18 52011 740101 32093 540   
Other
Audit Fees Expenses18 39116 39821 39222 003   
Company Contributions To Money Purchase Plans Directors1 2581 008306319   
Director Remuneration206 319182 14922 79517 641   
Number Directors Accruing Benefits Under Money Purchase Scheme6422   
Accrued Liabilities19 8242 6666 0005 500   
Amounts Owed By Group Undertakings536 292560 071204 821215 042   
Applicable Tax Rate20201919   
Comprehensive Income Expense495 031552 341239 054436 024   
Creditors433 651463 078197 167372 876   
Current Tax For Period161 823164 339120 154173 453   
Depreciation Expense Property Plant Equipment36 96946 36335 59335 001   
Dividends Paid486 030562 080241 584439 584   
Fixed Assets19 51212 45626626676  
Further Operating Expense Item Component Total Operating Expenses4 5903 898     
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 12360 23959 38546 367   
Gain Loss On Disposals Property Plant Equipment -18 630     
Investments Fixed Assets992716266266767676
Investments In Group Undertakings992716266266767676
Issue Equity Instruments -15     
Net Current Assets Liabilities145 348141 768192 218188 658837  
Number Shares Issued Fully Paid 145 000 145 000   
Other Creditors232 723217 2041 264603   
Other Deferred Tax Expense Credit1 8582 545-979-2 575   
Other Taxation Social Security Payable144 289170 335     
Par Value Share 1 1   
Prepayments Accrued Income15 31816 534 15 000   
Profit Loss621 479552 341497 432695 946   
Profit Loss On Ordinary Activities Before Tax799 630994 385616 607866 824   
Provisions1 604722     
Provisions For Liabilities Balance Sheet Subtotal1 604722     
Recoverable Value-added Tax9 5396 109     
Tax Expense Credit Applicable Tax Rate159 926198 877117 155164 697   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 3667 7693 8963 606   
Tax Tax Credit On Profit Or Loss On Ordinary Activities178 151166 884119 175170 878   
Total Assets Less Current Liabilities164 860154 224192 484188 924913913913
Total Current Tax Expense Credit176 293164 339     
Total Operating Lease Payments72 92477 84866 73762 977   
Trade Creditors Trade Payables17 07328 9435 05230 696   
Accumulated Depreciation Impairment Property Plant Equipment  107 383142 384   
Amounts Owed To Group Undertakings  184 851336 077   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 761  
Disposals Property Plant Equipment    1 761  
Increase From Depreciation Charge For Year Property Plant Equipment   35 001   
Property Plant Equipment Gross Cost  208 703235 924   
Total Additions Including From Business Combinations Property Plant Equipment   27 221   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements