UKBizDB.co.uk

GAP PERSONNEL HOLDINGS LIMITED

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

This company is commonly known as Gap Personnel Holdings Limited. The company was founded 25 years ago and was given the registration number 03589208. The firm's registered office is in WREXHAM. You can find them at 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GAP PERSONNEL HOLDINGS LIMITED
Company Number:03589208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director05 July 2021Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director23 August 2022Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director05 July 2021Active
3f, 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbashi, Minato-Ku, Tokyo, Japan,

Director01 December 2017Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director27 October 2009Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director05 July 2021Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director05 July 2021Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary29 June 1998Active
152 Intake Lane, Pogmoor, Barnsley, S75 2HU

Secretary29 June 1998Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Secretary27 October 2009Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Secretary30 November 2010Active
10 Andrews Close, Tarvin, Chester, CH3 8LN

Secretary18 March 2008Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Secretary11 July 2012Active
Gap Personnel House, Chesney Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Secretary03 September 2015Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Secretary31 March 2010Active
Gap Personnel House, Unit K2 Yale Business Village, Wrexham Technology Park, Wrexham, Wales, LL13 7YL

Secretary25 June 2014Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director29 June 1998Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director01 July 2011Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director21 July 2009Active
152 Intake Lane, Pogmoor, Barnsley, S75 2HU

Director29 June 1998Active
18 Wilbrook Rise, Redbrook, Barnsley, S75 1JD

Director01 December 2001Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director27 October 2009Active
2, Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP

Director02 January 2018Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director30 May 2008Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director11 November 2010Active
10 Andrews Close, Tarvin, Chester, CH3 8LN

Director18 March 2008Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director11 July 2012Active
2, Chesney Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Director01 July 2011Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director05 July 2021Active
Gap Personnel House, Chesney Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Director03 September 2015Active
3f, 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbashi,, Minato-Ku, Tokyo, Japan,

Director01 December 2017Active
3f, 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbashi,, Minato-Ku, Tokyo, Japan,

Director01 December 2017Active
3f Nbf, Comodio Shiodome, 2-14-1 Higashi Shimbashi, Minato-Ku, Toyko 105-0021, Japan,

Director11 January 2018Active
2, Chesney Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Director25 June 2014Active

People with Significant Control

Gap Personnel Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 2 Chesney Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2022-08-28Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type group.

Download
2021-11-15Accounts

Change account reference date company current extended.

Download
2021-07-30Address

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

Download
2021-07-21Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-25Capital

Capital alter shares subdivision.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Incorporation

Memorandum articles.

Download
2020-10-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.