G B Recruitment Partnership Ltd

General information

Name:

G B Recruitment Partnership Limited

Office Address:

Nortonbury House 37 High Street GL20 5BB Tewkesbury

Number: 04708362

Incorporation date: 2003-03-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Tewkesbury under the following Company Registration No.: 04708362. It was established in the year 2003. The office of the company is situated at Nortonbury House 37 High Street. The postal code for this address is GL20 5BB. The firm is known under the name of G B Recruitment Partnership Ltd. However, it also was registered as Pluto Sky up till the company name was changed 21 years ago. The enterprise's SIC code is 78109 meaning Other activities of employment placement agencies. G B Recruitment Partnership Limited released its latest accounts for the financial year up to 31st August 2022. The most recent annual confirmation statement was filed on 23rd March 2023.

Taking into consideration this enterprise's executives list, since 2018 there have been two directors: Susan W. and Michael G.. To find professional help with legal documentation, this particular limited company has been utilizing the skillset of Michael G. as a secretary since 2003.

  • Previous company's names
  • G B Recruitment Partnership Ltd 2003-04-10
  • Pluto Sky Ltd 2003-03-23

Financial data based on annual reports

Company staff

Susan W.

Role: Director

Appointed: 21 February 2018

Latest update: 1 April 2024

Michael G.

Role: Director

Appointed: 24 March 2003

Latest update: 1 April 2024

Michael G.

Role: Secretary

Appointed: 24 March 2003

Latest update: 1 April 2024

People with significant control

Executives who have control over the firm are as follows: Michael G. owns 1/2 or less of company shares. Susan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Susan W.
Notified on 21 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 1 July 2016
Ceased on 21 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 April 2013
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Wednesday 1st January 2020 director's details were changed (CH01)
filed on: 19th, March 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Suite E, Provincial House 45-47 Northgate Street

Post code:

GL1 2AG

City / Town:

Gloucester

HQ address,
2013

Address:

Unit B8 Elmbridge Court

Post code:

GL3 1JZ

City / Town:

Gloucester

HQ address,
2014

Address:

Unit B8 Elmbridge Court

Post code:

GL3 1JZ

City / Town:

Gloucester

HQ address,
2015

Address:

Unit B8 Elmbridge Court

Post code:

GL3 1JZ

City / Town:

Gloucester

HQ address,
2016

Address:

Unit B8 Elmbridge Court

Post code:

GL3 1JZ

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
21
Company Age

Similar companies nearby

Closest companies