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

BTG RECRUITMENT LIMITED

C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9RF,
Company Registration Number
04816407
Private Limited Company
Active

Company Overview

About Btg Recruitment Ltd
BTG RECRUITMENT LIMITED was founded on 2003-07-01 and has its registered office in Chester. The organisation's status is listed as "Active". Btg Recruitment Limited is a Private Limited Company registered in ENGLAND 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
BTG RECRUITMENT LIMITED
 
Legal Registered Office
C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9RF
Other companies in M3
 
Filing Information
Company Number 04816407
Company ID Number 04816407
Date formed 2003-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312293139  
Last Datalog update: 2024-12-05 17:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG RECRUITMENT 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.
Companies with same name BTG RECRUITMENT LIMITED
The following companies were found which have the same name as BTG RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTG RECRUITMENT (BIRMINGHAM) LIMITED RIVERSIDE, 1ST FLOOR, DELPHIAN HOUSE NEW BAILEY STREET SALFORD M3 5FS Active - Proposal to Strike off Company formed on the 2015-06-18
BTG RECRUITMENT (NOTTINGHAM) LIMITED RIVERSIDE, 1ST FLOOR, DELPHIAN HOUSE NEW BAILEY STREET SALFORD M3 5FS Active - Proposal to Strike off Company formed on the 2015-06-18

Company Officers of BTG RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
MURALI SATYNARAYANA REDDY GOLUGURI
Company Secretary 2004-05-05
MATTHEW DEMPSTER FINCH
Director 2017-07-03
MURALI SATYNARAYANA REDDY GOLUGURI
Director 2003-07-01
JAMES NICHOLAS TORKINGTON
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
AARON JOHN DREWITT
Director 2014-01-01 2017-07-07
TIM JAMES BUCKLEY
Company Secretary 2003-07-01 2004-03-19
TIM JAMES BUCKLEY
Director 2003-07-01 2004-03-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-07-01 2003-07-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-07-01 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURALI SATYNARAYANA REDDY GOLUGURI DAVIDSON 4 LTD Company Secretary 2007-04-12 CURRENT 2007-04-12 Liquidation
MURALI SATYNARAYANA REDDY GOLUGURI DEMPSTER FINCH ASSOCIATES LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP (HOLDINGS) LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-06 Active
MATTHEW DEMPSTER FINCH BTG RECRUITMENT (NOTTINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MATTHEW DEMPSTER FINCH BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MATTHEW DEMPSTER FINCH DEMPSTER FINCH ASSOCIATES LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
MURALI SATYNARAYANA REDDY GOLUGURI PPI GARY LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI JAMES AND MURALI PHASE TWO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI TALENT52 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT (NOTTINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI TALENT GRAIL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI KERSHAW TALENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-01-19
MURALI SATYNARAYANA REDDY GOLUGURI OPAL TREE SOLUTIONS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MURALI SATYNARAYANA REDDY GOLUGURI OPTIMISE HIRING LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
MURALI SATYNARAYANA REDDY GOLUGURI PHYSICUS RECRUITMENT LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI CUBIQ RECRUITMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MURALI SATYNARAYANA REDDY GOLUGURI FUTURESKY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MURALI SATYNARAYANA REDDY GOLUGURI DAVIDSON 4 LTD Director 2007-04-12 CURRENT 2007-04-12 Liquidation
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP (HOLDINGS) LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
JAMES NICHOLAS TORKINGTON PPI GARY LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON QUINTON FORTUNE FOOTBALL ACADEMY LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON JAMES AND MURALI PHASE TWO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON TALENT52 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON TALENT GRAIL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON KERSHAW TALENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-01-19
JAMES NICHOLAS TORKINGTON OPAL TREE SOLUTIONS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
JAMES NICHOLAS TORKINGTON OPTIMISE HIRING LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
JAMES NICHOLAS TORKINGTON PHYSICUS RECRUITMENT LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON CUBIQ RECRUITMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JAMES NICHOLAS TORKINGTON FUTURESKY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JAMES NICHOLAS TORKINGTON DAVIDSON 4 LTD Director 2007-04-12 CURRENT 2007-04-12 Liquidation
JAMES NICHOLAS TORKINGTON FIRST 2 GROUP (HOLDINGS) LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
JAMES NICHOLAS TORKINGTON FIRST 2 GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-06 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
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-10-03CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2024-09-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-create new share class 18/05/2022
  • Resolution of adoption of Articles of Association
2022-06-08MEM/ARTSARTICLES OF ASSOCIATION
2022-06-0618/05/22 STATEMENT OF CAPITAL GBP 1202
2022-06-06SH0118/05/22 STATEMENT OF CAPITAL GBP 1202
2022-06-01SH08Change of share class name or designation
2021-11-17PSC07CESSATION OF MURALI SATYNARAYANA REDDY GOLUGURI AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MURALI SATYNARAYANA REDDY GOLUGURI
2021-11-17TM02Termination of appointment of Murali Satynarayana Reddy Goluguri on 2021-01-01
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FINCH
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24PSC07CESSATION OF F2R GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09SH0101/10/18 STATEMENT OF CAPITAL GBP 1201
2018-10-08SH0101/10/18 STATEMENT OF CAPITAL GBP 401
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DEMPSTER FINCH
2017-09-15AP01DIRECTOR APPOINTED MR MATTHEW DEMPSTER FINCH
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR AARON JOHN DREWITT
2017-09-15PSC07CESSATION OF AARON JOHN DREWITT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DREWITT
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 301
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11CH01Director's details changed for Mr Aaron John Drewitt on 2015-09-11
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 301
2015-07-07AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 17/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 17/06/2015
2014-09-16SH0102/07/14 STATEMENT OF CAPITAL GBP 301
2014-08-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights<li>Resolution of adoption of Articles of Association<li>Resolution of removal of pre-emption rights</ul>
2014-08-22RES01ADOPT ARTICLES 01/08/2013
2014-08-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-01AR0101/07/14 FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MR AARON JOHN DREWITT
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AR0101/07/13 FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE BOARDWALK LOWER GROUND FLOOR 21 LITTLE PETER STREET MANCHESTER M15 4PS
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-02AR0101/07/12 FULL LIST
2011-07-03AR0101/07/11 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01AR0101/07/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 01/07/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 01/07/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 01/07/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET MANCHESTER M15 4PY
2008-11-25363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: C/O CHRISTIAN DOUGLASS LLP 4 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY
2005-08-11363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-15363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-24225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288bSECRETARY RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-1988(2)RAD 10/11/03--------- £ SI 299@1=299 £ IC 1/300
2003-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BTG 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 BTG RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-07-26 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-03-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 8,054
Creditors Due After One Year 2011-12-31 £ 13,128
Creditors Due Within One Year 2012-12-31 £ 273,092
Creditors Due Within One Year 2011-12-31 £ 203,983
Provisions For Liabilities Charges 2012-12-31 £ 7,500
Provisions For Liabilities Charges 2011-12-31 £ 2,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BTG RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 246,795
Current Assets 2011-12-31 £ 209,416
Debtors 2012-12-31 £ 246,746
Debtors 2011-12-31 £ 209,255
Secured Debts 2012-12-31 £ 15,554
Secured Debts 2011-12-31 £ 59,383
Shareholder Funds 2012-12-31 £ 20,297
Shareholder Funds 2011-12-31 £ 3,647
Tangible Fixed Assets 2012-12-31 £ 62,148
Tangible Fixed Assets 2011-12-31 £ 13,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BTG RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTG RECRUITMENT LIMITED
Trademarks
We have not found any records of BTG RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTG 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 (78109 - Other activities of employment placement agencies) as BTG RECRUITMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BTG 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 BTG 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 BTG 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.