Bosh Recruitment Ltd

General information

Name:

Bosh Recruitment Limited

Office Address:

18 18 St Thomas Road CM14 4DB Brentwood

Number: 07939188

Incorporation date: 2012-02-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bosh Recruitment Ltd, a Private Limited Company, that is located in 18 18 St Thomas Road, Brentwood. The main office's zip code is CM14 4DB. The enterprise exists since 2012-02-07. Its registration number is 07939188. In the past, Bosh Recruitment Ltd switched it’s official name four times. Before 2022-09-23 the firm used the registered name Acumen Services. After that the firm adapted the registered name Acumen Logistics Solutions that was in use until 2022-09-23 when the current name was agreed on. This firm's SIC and NACE codes are 49410: Freight transport by road. Bosh Recruitment Limited filed its latest accounts for the period up to July 31, 2022. Its most recent annual confirmation statement was filed on November 21, 2022.

At present, this firm is directed by just one managing director: John K., who was assigned to lead the company in February 2023. Since 2023-02-01 James O., had been functioning as a director for the following firm up to the moment of the resignation in 2023. Furthermore a different director, including John K. quit in February 2023.

  • Previous company's names
  • Bosh Recruitment Ltd 2022-09-23
  • Acumen Services Ltd 2021-08-05
  • Acumen Logistics Solutions Limited 2020-03-11
  • Acumen Property Solutions Limited 2013-12-23
  • Frank Financial Consulting Ltd 2012-02-07

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 01 February 2023

Latest update: 9 March 2024

People with significant control

John K. is the individual who controls this firm, owns over 3/4 of company shares.

John K.
Notified on 23 February 2024
Nature of control:
over 3/4 of shares
James O.
Notified on 1 February 2023
Ceased on 23 February 2024
Nature of control:
over 3/4 of shares
John K.
Notified on 6 November 2022
Ceased on 1 February 2023
Nature of control:
over 3/4 of shares
Thomas S.
Notified on 22 September 2022
Ceased on 6 November 2022
Nature of control:
over 3/4 of shares
Andrew G.
Notified on 1 July 2021
Ceased on 22 September 2022
Nature of control:
over 3/4 of shares
Frank G.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 5 November 2013
Start Date For Period Covered By Report 2012-02-07
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 5 November 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 27 February 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 January 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-02-01 (AP01)
filed on: 19th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 66190 : Activities auxiliary to financial intermediation n.e.c.
12
Company Age

Closest Companies - by postcode