UKBizDB.co.uk

G M RECRUITMENT AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G M Recruitment Agency Limited. The company was founded 20 years ago and was given the registration number 05100209. The firm's registered office is in BOSTON. You can find them at 52 Tytton Lane East, Wyberton, Boston, Lincolnshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:G M RECRUITMENT AGENCY LIMITED
Company Number:05100209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:52 Tytton Lane East, Wyberton, Boston, Lincolnshire, PE21 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Spires, Sutterton, Boston, England, PE20 2JB

Director15 April 2004Active
3, The Spires, Sutterton, Boston, United Kingdom, PE20 2JB

Director01 June 2012Active
57 Gleneagles Drive, Skegness, PE25 1DR

Secretary15 April 2004Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Secretary13 April 2004Active
52, Tytton Lane East, Wyberton, Boston, United Kingdom, PE21 7HW

Director01 October 2009Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Director13 April 2004Active

People with Significant Control

Mrs Vicky Emma Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:3, The Spires, Boston, England, PE20 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Michael Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:3, The Spires, Boston, England, PE20 2JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-15Gazette

Gazette dissolved liquidation.

Download
2022-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-07-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.