Totally Recruitment Limited

General information

Name:

Totally Recruitment Ltd

Office Address:

4 Granby Avenue Garretts Green B33 0SJ Birmingham

Number: 08573508

Incorporation date: 2013-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Totally Recruitment is a company registered at B33 0SJ Birmingham at 4 Granby Avenue. This firm has been in existence since 2013 and is established under reg. no. 08573508. This firm has been on the British market for 11 years now and company current status is active. Registered as Staff Plus Services (perms Division), the company used the business name up till Tue, 17th Jun 2014, at which point it was replaced by Totally Recruitment Limited. The company's declared SIC number is 78109 which stands for Other activities of employment placement agencies. 2022-03-31 is the last time when the company accounts were filed.

There's 1 director at the current moment running this firm, specifically Shane L. who's been carrying out the director's obligations since Tue, 18th Jun 2013. That firm had been supervised by Lisa H. until 7 years ago.

Shane L. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Totally Recruitment Limited 2014-06-17
  • Staff Plus Services (perms Division) Ltd 2013-06-18

Financial data based on annual reports

Company staff

Shane L.

Role: Director

Appointed: 18 June 2013

Latest update: 15 April 2024

People with significant control

Shane L.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Suite 10 2 Granby Avenue Garretts Green Birmingham B33 0SJ England to 62 Granby Avenue Garretts Green Birmingham B33 0SJ on 2024-01-29 (AD01)
filed on: 29th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
10
Company Age

Similar companies nearby

Closest companies