Bridge Recruitment Limited

General information

Name:

Bridge Recruitment Ltd

Office Address:

10th Floor 60 Church Street B3 2DJ Birmingham

Number: 03664593

Incorporation date: 1998-11-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Bridge Recruitment was founded on Tue, 10th Nov 1998 as a Private Limited Company. This company's head office can be found at Birmingham on 10th Floor, 60 Church Street. Should you want to contact this company by post, the zip code is B3 2DJ. The registration number for Bridge Recruitment Limited is 03664593. Since Tue, 29th Jul 2003 Bridge Recruitment Limited is no longer under the name Bridge Executive Recruitment. This company's declared SIC number is 78200 which means Temporary employment agency activities. Its most recent annual accounts cover the period up to Sat, 30th Apr 2022 and the most current annual confirmation statement was filed on Tue, 8th Nov 2022.

There seems to be a team of two directors managing this firm at the moment, specifically Charlotte H. and Richard S. who have been carrying out the directors obligations since 2022.

  • Previous company's names
  • Bridge Recruitment Limited 2003-07-29
  • Bridge Executive Recruitment Limited 1998-11-10

Financial data based on annual reports

Company staff

Charlotte H.

Role: Director

Appointed: 08 April 2022

Latest update: 16 March 2024

Richard S.

Role: Director

Appointed: 08 April 2022

Latest update: 16 March 2024

People with significant control

The companies with significant control over this firm are as follows: Peopleline Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Lichfield Street, WS1 1SL and was registered as a PSC under the reg no 09857774.

Peopleline Holdings Limited
Address: 131 Lichfield Street, Walsall, WS1 1SL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 09857774
Notified on 8 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin M.
Notified on 1 July 2016
Ceased on 8 April 2022
Nature of control:
1/2 or less of shares
Sandra M.
Notified on 1 July 2016
Ceased on 8 April 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 April 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 6 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 6 September 2013
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 October 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Khs Personnel Limited City House Stanford Street

Post code:

NG1 7BQ

City / Town:

Nottingham

HQ address,
2016

Address:

C/o Khs Personnel Limited City House Stanford Street

Post code:

NG1 7BQ

City / Town:

Nottingham

Accountant/Auditor,
2015

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton

Post code:

NG10 1HP

City / Town:

Nottingham

Accountant/Auditor,
2016

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road

Post code:

NG10 1HP

City / Town:

Long Eaton

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
25
Company Age

Closest Companies - by postcode