Workforce Recruitment (north West) Limited BOLTON


Workforce Recruitment (north West) Limited is a private limited company registered at 1-3 The Courtyard, Calvin Street, Bolton BL1 8PB. Its total net worth is valued to be roughly 40943 pounds, while the fixed assets belonging to the company total up to 8409 pounds. Incorporated on 2003-10-14, this 20-year-old company is run by 2 directors.
Director Fleur L., appointed on 17 May 2023. Director James D., appointed on 08 May 2015.
The company is officially categorised as "human resources provision and management of human resources functions" (Standard Industrial Classification: 78300).
The last confirmation statement was sent on 2023-10-14 and the deadline for the next filing is 2024-10-28. Furthermore, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Workforce Recruitment (north West) Limited Address / Contact

Office Address 1-3 The Courtyard
Office Address2 Calvin Street
Town Bolton
Post code BL1 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04930642
Date of Incorporation Tue, 14th Oct 2003
Industry Human resources provision and management of human resources functions
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Fleur L.

Position: Director

Appointed: 17 May 2023

Hilton Lord Associates Ltd

Position: Corporate Secretary

Appointed: 08 May 2015

James D.

Position: Director

Appointed: 08 May 2015

Claire C.

Position: Director

Appointed: 08 May 2015

Resigned: 09 March 2016

David K.

Position: Director

Appointed: 14 October 2003

Resigned: 08 May 2015

Len K.

Position: Director

Appointed: 14 October 2003

Resigned: 08 May 2015

William T.

Position: Nominee Director

Appointed: 14 October 2003

Resigned: 14 October 2003

Len K.

Position: Secretary

Appointed: 14 October 2003

Resigned: 08 May 2015

Howard T.

Position: Nominee Secretary

Appointed: 14 October 2003

Resigned: 14 October 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is James D. This PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Claire C. This PSC owns 25-50% shares.

James D.

Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Claire C.

Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth40 94363 57448 97839 5639437 197       
Balance Sheet
Cash Bank In Hand10 9785 38310 21614 36110 6222 686       
Cash Bank On Hand     2 68622 65823 61831 32061 26385 946180 791148 803
Current Assets124 460153 705144 318148 86118 204232 829457 500333 184176 618105 099348 582502 966180 987
Debtors113 482148 322134 102134 5007 582230 143434 842309 566145 29843 836262 636322 17532 184
Net Assets Liabilities        30 06130 48043 439117 60776 441
Net Assets Liabilities Including Pension Asset Liability40 94363 57448 978          
Other Debtors      2102102102102102101 099
Property Plant Equipment     1607355704051 020716772 
Tangible Fixed Assets8 4095 3232 0711 680517160       
Reserves/Capital
Called Up Share Capital222244       
Profit Loss Account Reserve40 94163 57248 97639 5619397 193       
Shareholder Funds40 94363 57448 97839 5639437 197       
Other
Accruals Deferred Income3 0001 500           
Accrued Liabilities      21 42812 50420 3146 58326 28327 4983 336
Accumulated Depreciation Impairment Property Plant Equipment     40902554207011 0051 3241 578
Additional Provisions Increase From New Provisions Recognised      1822511151-3034-26
Average Number Employees During Period      1111223
Corporation Tax Payable      4 75111 83414 593    
Creditors     225 792454 873316 433146 96275 60042 09432 38722 435
Creditors Due Within One Year 93 81997 411110 97817 778225 792       
Deferred Tax Asset Debtors      148123112    
Increase From Depreciation Charge For Year Property Plant Equipment      50165165281304319254
Net Current Assets Liabilities36 11359 88646 90737 8834267 0372 62716 75129 65629 49984 826149 26598 375
Number Shares Allotted  2222       
Number Shares Issued Fully Paid      2222222
Other Creditors      418 884266 19977 33632 848173 295245 19512 759
Other Remaining Borrowings          42 09432 3879 952
Other Taxation Social Security Payable        21 23516 47027 95247 6508 214
Par Value Share  11111111111
Prepayments      596551572655662914818
Property Plant Equipment Gross Cost     2008258258251 7211 7212 096 
Provisions     -330-148-123-1123994317
Provisions For Liabilities Balance Sheet Subtotal         3994317
Provisions For Liabilities Charges579135           
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 935476233 200       
Tangible Fixed Assets Cost Or Valuation48 17249 10749 58349 81649 178200       
Tangible Fixed Assets Depreciation39 76343 78447 51248 13648 66140       
Tangible Fixed Assets Depreciation Charged In Period  3 72862452540       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     48 661       
Tangible Fixed Assets Disposals    63849 178       
Total Additions Including From Business Combinations Property Plant Equipment      625  896 375 
Total Assets Less Current Liabilities44 52265 20948 97839 5639437 1973 36217 32130 06130 51985 542150 03798 893
Trade Creditors Trade Payables      4 22120 09928 07719 69928 32023 65148 351
Trade Debtors Trade Receivables      433 888308 682144 40441 864261 764321 05130 267
Corporation Tax Recoverable         1 107   
Creditors Due Within One Year Total Current Liabilities88 34793 819           
Fixed Assets8 4095 323           
Tangible Fixed Assets Depreciation Charge For Period 4 021           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements