Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW CONSTRUCTION RECRUITMENT LIMITED
Company Information for

ANDREW CONSTRUCTION RECRUITMENT LIMITED

29A CROWN STREET, BRENTWOOD, ESSEX, CM14 4BA,
Company Registration Number
07713190
Private Limited Company
Active

Company Overview

About Andrew Construction Recruitment Ltd
ANDREW CONSTRUCTION RECRUITMENT LIMITED was founded on 2011-07-21 and has its registered office in Brentwood. The organisation's status is listed as "Active". Andrew Construction Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDREW CONSTRUCTION RECRUITMENT LIMITED
 
Legal Registered Office
29A CROWN STREET
BRENTWOOD
ESSEX
CM14 4BA
Other companies in WN7
 
Filing Information
Company Number 07713190
Company ID Number 07713190
Date formed 2011-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122093746  
Last Datalog update: 2024-03-07 02:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW CONSTRUCTION RECRUITMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOULTON JOHNSON LIMITED   RIDGEWELL & BOREHAM ACCOUNTANCY SERVICES LIMITED   S.C. MEREDITH & CO. CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW CONSTRUCTION RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER STUART ANDERSON
Director 2011-11-10
CHRISTOPHER JOHN BEEBY
Director 2011-11-10
ANDREW JOHN CHRISTOPHER FOWLER
Director 2011-07-21
JOANNE FOWLER
Director 2011-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON APC HOLDINGS LTD Director 2016-04-27 CURRENT 2016-04-27 Dissolved 2018-06-12
PETER STUART ANDERSON BEEBY ANDERSON RECRUITMENT LTD Director 2006-02-13 CURRENT 2006-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-01-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02Change of details for Mr Andrew John Christopher Fowler as a person with significant control on 2023-08-01
2023-08-01Director's details changed for Mr Andrew John Christopher Fowler on 2023-08-01
2023-03-03Purchase of own shares
2023-03-03Cancellation of shares. Statement of capital on 2023-02-07 GBP 40
2023-03-01Change of details for Mr Andrew John Christopher Fowler as a person with significant control on 2023-02-07
2023-03-01CESSATION OF ANDREW JOHN CHRISTOPHER FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28CESSATION OF JOANNE FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077131900004
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JOANNE FOWLER
2022-11-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 077131900004
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077131900004
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077131900003
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077131900003
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-12-1530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09PSC04Change of details for Mr Andrew John Christopher Fowler as a person with significant control on 2021-08-04
2021-08-06CH01Director's details changed for Mr Andrew John Christopher Fowler on 2021-08-04
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-06-28PSC04Change of details for Mr Andrew John Christopher Fowler as a person with significant control on 2021-06-24
2021-06-24CH01Director's details changed for Mr Andrew John Christopher Fowler on 2021-06-24
2021-03-26CH01Director's details changed for Mr Andrew John Christopher Fowler on 2021-03-12
2021-03-26PSC04Change of details for Mrs Joanne Fowler as a person with significant control on 2021-03-12
2021-01-22SH06Cancellation of shares. Statement of capital on 2020-12-02 GBP 75
2021-01-22SH03Purchase of own shares
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2020-11-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-01-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 077131900003
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077131900002
2018-11-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077131900002
2017-11-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC04Change of details for Mr Andrew John Christopher Fowler as a person with significant control on 2016-07-28
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE FOWLER
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CHRISTOPHER FOWLER
2016-12-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FOWLER / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHRISTOPHER FOWLER / 28/07/2016
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-21
2015-11-28ANNOTATIONClarification
2015-11-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0121/07/15 FULL LIST
2015-08-12LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0121/07/15 FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 2 ENDSLEIGH GARDENS LEIGH LANCASHIRE WN7 1LR
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FOWLER / 20/04/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHRISTOPHER FOWLER / 13/04/2015
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM, 2 ENDSLEIGH GARDENS, LEIGH, LANCASHIRE, WN7 1LR
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0121/07/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-17MG01Particulars of a mortgage or charge / charge no: 1
2012-08-02AR0121/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDERSON / 18/07/2012
2011-12-07SH0110/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-24AP01DIRECTOR APPOINTED MRS JOANNE FOWLER
2011-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEEBY
2011-11-24AP01DIRECTOR APPOINTED MR PETER ANDERSON
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM DUNBAR DOMSEY LANE LITTLE WALTHAM CHELMSFORD ESSEX CM3 3PS UNITED KINGDOM
2011-10-13AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, DUNBAR DOMSEY LANE, LITTLE WALTHAM, CHELMSFORD, ESSEX, CM3 3PS, UNITED KINGDOM
2011-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANDREW CONSTRUCTION RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW CONSTRUCTION RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-17 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW CONSTRUCTION RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-09-30 £ 1,129
Tangible Fixed Assets 2012-09-30 £ 480

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW CONSTRUCTION RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW CONSTRUCTION RECRUITMENT LIMITED
Trademarks
We have not found any records of ANDREW CONSTRUCTION RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW CONSTRUCTION RECRUITMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ANDREW CONSTRUCTION RECRUITMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW CONSTRUCTION RECRUITMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW CONSTRUCTION RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW CONSTRUCTION RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.