Big Red Recruitment (Midlands) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-12-31 | |
Gross Profit | £1,938,348 | +17.04% |
Trade Debtors | £957,606 | -3.21% |
Employees | £20 | +5.00% |
Operating Profit | £704,391 | +24.45% |
Total assets | £375,174 | -6.36% |
BIG RED RECRUITMENT (STRATFORD) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07112823 |
Record last updated | Wednesday, January 13, 2021 10:55:25 AM UTC |
Official Address | 50 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon Warwickshire Cv379nw Mount Pleasant, Stratford Mount Pleasant There are 69 companies registered at this street |
Locality | Stratford Mount Pleasant |
Region | England |
Postal Code | CV379NW |
Sector | Temporary employment agency activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 16, 2020 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Dec 16, 2020 | Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 6, 2016 | Two appointments: a woman and a man |  |
Financials | Sep 19, 2014 | Annual accounts |  |
Registry | Mar 3, 2014 | Annual return |  |
Financials | Jul 24, 2013 | Annual accounts |  |
Registry | Jan 29, 2013 | Annual return |  |
Financials | Jun 13, 2012 | Annual accounts |  |
Registry | Jan 4, 2012 | Annual return |  |
Registry | Jan 3, 2012 | Change of particulars for director |  |
Registry | Jan 3, 2012 | Change of particulars for director 7112... |  |
Financials | Sep 9, 2011 | Annual accounts |  |
Registry | Mar 2, 2011 | Appointment of a man as Director |  |
Registry | Jan 21, 2011 | Annual return |  |
Registry | Jan 21, 2011 | Change of registered office address |  |
Registry | Jan 1, 2011 | Appointment of a man as Consultant and Director |  |
Registry | Aug 12, 2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Aug 12, 2010 | Section 175 comp act 06 08 |  |
Registry | Apr 27, 2010 | Particulars of a mortgage or charge |  |
Registry | Mar 22, 2010 | Return of allotment of shares |  |
Registry | Jan 18, 2010 | Company name change |  |
Registry | Jan 18, 2010 | Change of name certificate |  |
Registry | Jan 18, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Dec 24, 2009 | Two appointments: a man and a woman,: a man and a woman |  |