BMC RECRUITMENT GROUP LTD

Register to unlock more data on OkredoRegister

BMC RECRUITMENT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08772636

Incorporation date

13/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon12/01/2026
Change of details for Mr Christopher Gibbison as a person with significant control on 2026-01-01
dot icon27/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Secretary's details changed for Mr Andrew Gibbison on 2024-12-18
dot icon19/12/2024
Director's details changed for Mr Andrew Gibbison on 2024-12-18
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/12/2024
Director's details changed for Mr Christopher Gibbison on 2024-12-18
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Registered office address changed from The Racquets Court College Street Newcastle upon Tyne NE1 8JG England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2024-09-03
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon20/12/2023
Director's details changed for Mr Andrew Gibbison on 2023-12-20
dot icon20/12/2023
Secretary's details changed for Mr Andrew Gibbison on 2023-12-20
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Sarmon Gaffney as a director on 2023-06-27
dot icon10/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon19/12/2022
Director's details changed for Mr Sarmon Gaffney on 2022-12-01
dot icon19/12/2022
Director's details changed for Mr Matthew Wragg on 2022-12-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon19/01/2022
Appointment of Mr Matthew Wragg as a director on 2022-01-10
dot icon19/01/2022
Appointment of Mr Sarmon Gaffney as a director on 2022-01-10
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon22/12/2020
Registration of charge 087726360001, created on 2020-12-21
dot icon18/12/2020
Change of details for Mr Brett Coulson Jacobson as a person with significant control on 2020-03-31
dot icon18/12/2020
Change of details for Mr Christopher Gibbison as a person with significant control on 2020-03-31
dot icon16/12/2020
Change of details for Mr Michael John Stephenson as a person with significant control on 2020-03-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Chris Milnes as a director on 2020-09-28
dot icon31/03/2020
Registered office address changed from Suite D8a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to The Racquets Court College Street Newcastle upon Tyne NE1 8JG on 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Notification of Michael John Stephenson as a person with significant control on 2019-04-06
dot icon18/12/2019
Cessation of Michael John Stephenson as a person with significant control on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Brett Coulson Jacobson on 2019-12-17
dot icon16/12/2019
Director's details changed for Mr Christopher Gibbison on 2019-12-16
dot icon16/12/2019
Secretary's details changed for Mr Andrew Gibbison on 2019-12-16
dot icon11/12/2019
Appointment of Mr Andrew Gibbison as a director on 2019-12-01
dot icon09/12/2019
Statement of capital following an allotment of shares on 2017-01-26
dot icon06/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Appointment of Mr Chris Milnes as a director on 2019-01-01
dot icon25/01/2019
Termination of appointment of Philip Harvey as a director on 2019-01-18
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of David Leslie Blair as a director on 2018-08-19
dot icon03/08/2018
Appointment of Mr Philip Harvey as a director on 2018-05-01
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon11/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/10/2015
Certificate of change of name
dot icon09/10/2015
Secretary's details changed for Mr Andrew Gibbison on 2015-07-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Sub-division of shares on 2014-11-28
dot icon01/07/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon21/04/2015
Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to Suite D8a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2015-04-21
dot icon12/01/2015
Appointment of Mr David Leslie Blair as a director on 2015-01-05
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Christopher Nunn as a director
dot icon28/03/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon28/03/2014
Termination of appointment of Christopher Nunn as a director
dot icon04/03/2014
Registered office address changed from Unit 10 Hadrians Court Team Valley Team Valley Gateshead NE11 0XW England on 2014-03-04
dot icon04/02/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon13/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
7.82K
-
0.00
64.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Brett Coulson
Director
13/11/2013 - Present
10
Wragg, Matthew
Director
10/01/2022 - Present
-
Gibbison, Christopher
Director
13/11/2013 - Present
7
Gaffney, Sarmon
Director
10/01/2022 - 27/06/2023
-
Gibbison, Andrew
Director
01/12/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMC RECRUITMENT GROUP LTD

BMC RECRUITMENT GROUP LTD is an(a) Active company incorporated on 13/11/2013 with the registered office located at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMC RECRUITMENT GROUP LTD?

toggle

BMC RECRUITMENT GROUP LTD is currently Active. It was registered on 13/11/2013 .

Where is BMC RECRUITMENT GROUP LTD located?

toggle

BMC RECRUITMENT GROUP LTD is registered at Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne NE4 7YA.

What does BMC RECRUITMENT GROUP LTD do?

toggle

BMC RECRUITMENT GROUP LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BMC RECRUITMENT GROUP LTD?

toggle

The latest filing was on 12/01/2026: Change of details for Mr Christopher Gibbison as a person with significant control on 2026-01-01.