Vector Recruitment Ltd. TECHNOLOGY PARK CRANFIELD


Founded in 2000, Vector Recruitment, classified under reg no. 03930657 is an active company. Currently registered at The Innovation Centre MK43 0BT, Technology Park Cranfield the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Adam M., appointed on 1 August 2019. In addition, a secretary was appointed - Deborah V., appointed on 1 September 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian H. who worked with the the company until 1 September 2013.

Vector Recruitment Ltd. Address / Contact

Office Address The Innovation Centre
Office Address2 University Way Cranfield
Town Technology Park Cranfield
Post code MK43 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930657
Date of Incorporation Tue, 22nd Feb 2000
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Adam M.

Position: Director

Appointed: 01 August 2019

Deborah V.

Position: Secretary

Appointed: 01 September 2013

Gillian H.

Position: Director

Appointed: 01 September 2013

Resigned: 19 April 2023

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2000

Resigned: 22 February 2000

Gillian H.

Position: Secretary

Appointed: 22 February 2000

Resigned: 01 September 2013

Simon C.

Position: Director

Appointed: 22 February 2000

Resigned: 03 November 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Adam M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Yvonne T. This PSC owns 25-50% shares. Moving on, there is Yvonne T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Adam M.

Notified on 1 July 2022
Nature of control: 25-50% shares

Yvonne T.

Notified on 1 July 2022
Nature of control: 25-50% shares

Yvonne T.

Notified on 8 June 2022
Ceased on 22 February 2023
Nature of control: 25-50% shares

Adam M.

Notified on 8 June 2022
Ceased on 22 February 2023
Nature of control: 25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Gillian H.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 13042 1508 565162 57070 249 
Current Assets155 635132 73294 333218 562113 299144 969
Debtors108 91490 34789 97154 83251 621 
Net Assets Liabilities   90 88253 18768 270
Property Plant Equipment6 2285 6445 5945 2697 515 
Other Debtors10 92413 21415 6918 795  
Total Inventories11 591235 1 160  
Other
Description Principal Activities    78 10978 109
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 4372 680
Accumulated Depreciation Impairment Property Plant Equipment8 0859 96611 83013 2672 232 
Average Number Employees During Period767778
Creditors93 14779 21471 167132 94976 19888 249
Depreciation Rate Used For Property Plant Equipment    25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 882 
Disposals Property Plant Equipment    552 
Fixed Assets   5 2697 5157 153
Increase From Depreciation Charge For Year Property Plant Equipment 1 8811 8641 4371 633 
Net Current Assets Liabilities62 48853 51823 16685 61345 67263 797
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8 5717 077
Property Plant Equipment Gross Cost14 31315 61017 42418 5369 747 
Total Additions Including From Business Combinations Property Plant Equipment 1 2971 8141 1126 313 
Total Assets Less Current Liabilities68 71659 16228 76090 88253 18770 950
Bank Borrowings Overdrafts34018216050 718  
Other Creditors15 77316 25120 56516 418  
Other Taxation Social Security Payable56 40339 01535 70657 766  
Trade Creditors Trade Payables20 63123 76618 9398 047  
Trade Debtors Trade Receivables97 99077 13374 28046 037  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements