Company NameFCR Recruitment Limited
Company StatusActive
Company Number05378104
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDinah Moore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleProposed Director And Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn
Victoria Terrace, Saltburn-By-The-Sea
Saltburn
Cleveland
TS12 1HN
Director NameMr Frank Nicholas Moore
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn Victoria Terrace
Saltburn-By-The-Sea
Cleveland
TS12 1HN
Director NameMr Robin Nicholas Moore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Acklam Road
Thornaby
Stockton On Tees
Cleveland
TS17 7HD
Secretary NameDinah Moore
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleProposed Director And Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn
Victoria Terrace, Saltburn-By-The-Sea
Saltburn
Cleveland
TS12 1HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.firstchoicerec.com/
Telephone01642 213322
Telephone regionMiddlesbrough

Location

Registered AddressBoho Zero
21 Gosford Street
Middlesbrough
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dinah Moore
33.33%
Ordinary A
100 at £1Frank Nicholas Moore
33.33%
Ordinary A
100 at £1Robin Nicholas Moore
33.33%
Ordinary B

Financials

Year2014
Net Worth£26,686
Cash£13,428
Current Liabilities£436,490

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

2 November 2009Delivered on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 May 2008Delivered on: 28 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2005Delivered on: 1 June 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

6 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
16 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
31 January 2024Registration of charge 053781040005, created on 30 January 2024 (14 pages)
8 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
4 March 2021Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB England to Boho Zero 21 Gosford Street Middlesbrough TS2 1BB on 4 March 2021 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 January 2017Registered office address changed from 90 Grange Road Middlesbrough TS1 2LS to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 90 Grange Road Middlesbrough TS1 2LS to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 30 January 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(7 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(7 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(7 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 April 2013Director's details changed for Mr Frank Nicholas Moore on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Frank Nicholas Moore on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 March 2010Director's details changed for Dinah Moore on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robin Nicholas Moore on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robin Nicholas Moore on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Frank Nicholas Moore on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Frank Nicholas Moore on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Dinah Moore on 10 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 November 2008Return made up to 28/02/08; full list of members (4 pages)
26 November 2008Return made up to 28/02/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 June 2007Return made up to 28/02/07; full list of members (3 pages)
14 June 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 December 2006Registered office changed on 08/12/06 from: 75-77 borough road middlesborough TS1 3AA (1 page)
8 December 2006Registered office changed on 08/12/06 from: 75-77 borough road middlesborough TS1 3AA (1 page)
9 November 2006Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page)
9 November 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
9 November 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
9 November 2006Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 June 2005Ad 27/05/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
7 June 2005Ad 27/05/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
3 March 2005Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2005New secretary appointed;new director appointed (1 page)
3 March 2005New director appointed (1 page)
3 March 2005New secretary appointed;new director appointed (1 page)
3 March 2005Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
28 February 2005Incorporation (16 pages)
28 February 2005Incorporation (16 pages)