Warning: file_put_contents(c/09300475a80e05cfb4acee9f05c59586.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/27e730c7801b2f27cd7a8facceb38869.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gcs Recruitment Specialists Limited, EC2R 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GCS RECRUITMENT SPECIALISTS LIMITED

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

This company is commonly known as Gcs Recruitment Specialists Limited. The company was founded 18 years ago and was given the registration number 05609278. The firm's registered office is in LONDON. You can find them at 5th Floor, 4 Coleman Street, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GCS RECRUITMENT SPECIALISTS LIMITED
Company Number:05609278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary18 May 2017Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2009Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director18 May 2017Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director18 May 2017Active
1, Wesley Gate, 70-74 Queens Road, Reading, United Kingdom, RG1 4AP

Secretary01 November 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 November 2005Active
1, Wesley Gate, 70-74 Queens Road, Reading, United Kingdom, RG1 4AP

Director01 November 2005Active
2, Wesley Gate, 70-74 Queens Road, Reading, United Kingdom, RG1 4AP

Director26 February 2014Active
2, Wesley Gate, 70-74 Queens Road, Reading, United Kingdom, RG1 4AP

Director06 August 2015Active
42, Philip Road, Dalkeith, Australia, WA 6009

Director01 November 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 November 2005Active

People with Significant Control

Gcs Recruitment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

Change sail address company with old address new address.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Address

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

Download
2020-02-03Address

Change sail address company with old address new address.

Download
2020-01-31Address

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

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.