Warning: file_put_contents(c/966656193dde442017c948bf57d63ce2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b4b0c167cd8ca56636a89e0e5a92e704.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1bab9d6583c960f523ca910bb130d583.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gitton Group Recruitment And Services Ltd, DA1 5WJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GITTON GROUP RECRUITMENT AND SERVICES LTD

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

This company is commonly known as Gitton Group Recruitment And Services Ltd. The company was founded 7 years ago and was given the registration number 10363956. The firm's registered office is in DARTFORD. You can find them at 72 Oldfield Place, , Dartford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GITTON GROUP RECRUITMENT AND SERVICES LTD
Company Number:10363956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:72 Oldfield Place, Dartford, England, DA1 5WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Harrisons Wharf, Essex, United Kingdom, RM19 1QW

Director31 October 2017Active
54, Galsworthy Road, Tilbury, United Kingdom, RM18 8JS

Director07 September 2016Active

People with Significant Control

Sarah Aifuwa
Notified on:31 October 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:24, Harrisons Wharf, Essex, United Kingdom, RM19 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Agharo
Notified on:07 September 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:54, Galsworthy Road, Tilbury, United Kingdom, RM18 8JS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

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

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Address

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

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.