UKBizDB.co.uk

GPS LOCUMS LTD

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

This company is commonly known as Gps Locums Ltd. The company was founded 11 years ago and was given the registration number 08147160. The firm's registered office is in BILLERICAY. You can find them at Mayflower House, 128a High Street, Billericay, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GPS LOCUMS LTD
Company Number:08147160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Mayflower House, 128a High Street, Billericay, Essex, England, CM12 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU

Secretary10 June 2021Active
Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU

Director09 June 2014Active
Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU

Director01 June 2022Active
Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU

Director18 July 2012Active
Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU

Director01 June 2022Active
Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU

Secretary01 August 2014Active

People with Significant Control

Mr Jonathan Peter Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Oxley
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Amlin House, 90-96 Victoria Road, Chelmsford, England, CM1 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person secretary company with name date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.