GAP PERSONNEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GAP PERSONNEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589208

Incorporation date

29/06/1998

Size

Group

Contacts

Registered address

Registered address

Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester CH4 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon12/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon05/03/2026
Termination of appointment of Gary Cottom as a director on 2026-02-26
dot icon13/01/2026
Director's details changed for Mr David Simon Mark Roberts on 2013-08-01
dot icon08/12/2025
Registration of charge 035892080007, created on 2025-11-24
dot icon01/12/2025
Registration of charge 035892080006, created on 2025-11-24
dot icon23/10/2025
Change of details for Gap Personnel Investments Limited as a person with significant control on 2016-04-06
dot icon23/10/2025
Change of details for Gap Personnel Investments Limited as a person with significant control on 2016-04-06
dot icon22/10/2025
Change of details for Benext Uk Holdings Limited as a person with significant control on 2025-03-13
dot icon22/10/2025
Change of details for Gap Personnel Investments Limited as a person with significant control on 2025-03-12
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon09/04/2025
Satisfaction of charge 035892080004 in full
dot icon04/04/2025
Appointment of Mr Ross Wallace as a director on 2025-04-01
dot icon21/03/2025
Notification of W18S Directors Limited as a person with significant control on 2025-03-04
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Change of share class name or designation
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2025-02-28
dot icon21/02/2025
Second filing of a statement of capital following an allotment of shares on 2021-06-16
dot icon21/02/2025
Director's details changed for Mr Richard Ian Thorne on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr David Simon Mark Roberts on 2025-02-21
dot icon20/02/2025
Second filing of Confirmation Statement dated 2024-06-29
dot icon20/02/2025
Second filing of Confirmation Statement dated 2023-06-29
dot icon20/02/2025
Second filing of Confirmation Statement dated 2022-06-29
dot icon20/02/2025
Second filing of Confirmation Statement dated 2021-06-29
dot icon28/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon17/01/2025
Director's details changed for Mr Yuichi Kamata on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Yuichi Kamata on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Yusuke Hiyoshi on 2025-01-17
dot icon08/11/2024
Change of details for Gap Personnel Group Ltd as a person with significant control on 2020-04-23
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/07/2024
Termination of appointment of Matthew Alan Hull as a director on 2024-06-28
dot icon10/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/07/2023
Termination of appointment of Shingo Toyama as a director on 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon10/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon28/08/2022
Appointment of Mr Yusuke Hiyoshi as a director on 2022-08-23
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/03/2022
Termination of appointment of Aaron Guy Loveday as a director on 2022-02-28
dot icon03/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon30/07/2021
Registered office address changed from , 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP to Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-07-30
dot icon21/07/2021
Memorandum and Articles of Association
dot icon21/07/2021
Resolutions
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon09/07/2021
Appointment of Mrs Natasha Thomas as a director on 2021-07-05
dot icon09/07/2021
Appointment of Mr Aaron Loveday as a director on 2021-07-05
dot icon09/07/2021
Appointment of Mr Richard Ian Thorne as a director on 2021-07-05
dot icon09/07/2021
Appointment of Mr Gary Cottom as a director on 2021-07-05
dot icon09/07/2021
Appointment of Mr Matthew Alan Hull as a director on 2021-07-05
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon25/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Sub-division of shares on 2021-03-17
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Memorandum and Articles of Association
dot icon19/10/2020
Satisfaction of charge 035892080003 in full
dot icon01/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/09/2020
Registration of charge 035892080004, created on 2020-09-01
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Memorandum and Articles of Association
dot icon15/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/04/2020
Termination of appointment of Yutaka Nishida as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Gary Peter Dewhurst as a director on 2020-04-01
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon17/08/2018
Notification of Gap Personnel Group Ltd as a person with significant control on 2016-04-06
dot icon25/01/2018
Appointment of Mr Gary Peter Dewhurst as a director on 2018-01-02
dot icon17/01/2018
Termination of appointment of Noriyuki Murai as a director on 2018-01-11
dot icon17/01/2018
Appointment of Mr Shingo Toyama as a director on 2018-01-11
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon08/12/2017
Appointment of Mr Yutaka Nishida as a director on 2017-12-01
dot icon08/12/2017
Appointment of Mr Yuichi Kamata as a director on 2017-12-01
dot icon08/12/2017
Appointment of Mr Noriyuki Murai as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Jeff Mannering as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Matthew Alan Hull as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Jeff Mannering as a secretary on 2017-12-01
dot icon29/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of Lee Gareth Woodward as a secretary on 2015-09-03
dot icon03/09/2015
Termination of appointment of Lee Gareth Woodward as a director on 2015-09-03
dot icon03/09/2015
Appointment of Mr Jeff Mannering as a secretary on 2015-09-03
dot icon03/09/2015
Appointment of Mr Jeff Mannering as a director on 2015-09-03
dot icon19/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/06/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon23/09/2014
Registered office address changed from , Unit K2 Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL to Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2014-09-23
dot icon17/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Lee Gareth Woodward as a director
dot icon25/06/2014
Termination of appointment of Andrew Gunson as a director
dot icon25/06/2014
Appointment of Mr Lee Gareth Woodward as a secretary
dot icon25/06/2014
Termination of appointment of Andrew Gunson as a secretary
dot icon03/02/2014
Registration of charge 035892080003
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Emma Ceballos as a director
dot icon21/08/2012
Appointment of Mr Andrew Digby Gunson as a secretary
dot icon21/08/2012
Termination of appointment of Rebecca Dewhurst as a director
dot icon21/08/2012
Termination of appointment of Rebecca Dewhurst as a secretary
dot icon11/07/2012
Appointment of Mr Andrew Digby Gunson as a director
dot icon11/07/2012
Termination of appointment of Catherine Bateman as a director
dot icon11/07/2012
Termination of appointment of Gary Dewhurst as a director
dot icon11/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/02/2012
Change of share class name or designation
dot icon23/02/2012
Resolutions
dot icon31/01/2012
Termination of appointment of Neil Barrett as a director
dot icon01/08/2011
Appointment of Mr Matthew Hull as a director
dot icon29/07/2011
Appointment of Mr Neil Barrett as a director
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mrs Catherine Ann Bateman on 2011-06-20
dot icon15/07/2011
Director's details changed for Mr Gary Peter Dewhurst on 2011-06-20
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2011
Termination of appointment of Marie Samuels as a secretary
dot icon02/12/2010
Appointment of Mrs Rebecca Claire Dewhurst as a secretary
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2010
Appointment of Mrs Rebecca Claire Dewhurst as a director
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon31/03/2010
Appointment of Miss Marie Samuels as a secretary
dot icon31/03/2010
Termination of appointment of Carol Boynton as a secretary
dot icon29/12/2009
Termination of appointment of Jayne Batty as a director
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon01/11/2009
Appointment of Mr David Simon Mark Roberts as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Appointment of Ms Emma Jane Ceballos as a director
dot icon27/10/2009
Appointment of Mrs Carol Eve Boynton as a secretary
dot icon27/10/2009
Resolutions
dot icon27/10/2009
Change of name notice
dot icon19/10/2009
Registered office address changed from , Gap Personnel House New Foundry Bildings, Johnstown, Wrexham, Clwyd, LL14 1LY, United Kingdom on 2009-10-19
dot icon28/08/2009
Return made up to 29/06/09; full list of members
dot icon24/07/2009
Director appointed mrs catherine ann bateman
dot icon08/01/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon10/10/2008
Appointment terminated secretary jason fox
dot icon22/07/2008
Return made up to 29/06/08; full list of members
dot icon21/07/2008
Location of debenture register
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from, 56B carlton street, castleford, west yorkshire, WF10 1DB
dot icon12/06/2008
Director appointed gary peter dewhurst
dot icon12/06/2008
Appointment terminated director jason fox
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Declaration of assistance for shares acquisition
dot icon02/04/2008
Appointment terminated director georgina batty
dot icon02/04/2008
Appointment terminated secretary john batty
dot icon02/04/2008
Director and secretary appointed jason alan fox
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
S-div
dot icon03/08/2007
Return made up to 29/06/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/08/2006
Return made up to 29/06/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 29/06/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/07/2004
Accounts for a small company made up to 2003-09-30
dot icon20/07/2004
Return made up to 29/06/04; full list of members
dot icon10/07/2003
Accounts for a small company made up to 2002-09-30
dot icon30/06/2003
Return made up to 29/06/03; full list of members
dot icon16/07/2002
Return made up to 29/06/02; full list of members
dot icon16/07/2002
Registered office changed on 16/07/02 from:\56B carlton street, castleford, pontefract, west yorkshire WF10 1DB
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Ad 06/04/02-06/04/02 £ si 1@1=1 £ ic 2/3
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/02/2002
Registered office changed on 05/02/02 from:\2 wesley street, castleford, west yorkshire WF10 1AE
dot icon13/12/2001
New director appointed
dot icon02/07/2001
Return made up to 29/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-09-30
dot icon27/04/2001
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon30/06/2000
Return made up to 29/06/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon25/08/1999
Return made up to 29/06/99; full list of members
dot icon09/07/1998
Resolutions
dot icon06/07/1998
Registered office changed on 06/07/98 from:\international house 31 church, road, hendon, london, NW4 4EB
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
New director appointed
dot icon29/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiyoshi, Yusuke
Director
23/08/2022 - Present
17
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
04/03/2025 - Present
305
Kamata, Yuichi
Director
01/12/2017 - Present
6
Woodward, Lee Gareth
Director
25/06/2014 - 03/09/2015
4
Roberts, David Simon Mark
Director
27/10/2009 - Present
30

Persons with Significant Control

2
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 GAP PERSONNEL HOLDINGS LIMITED

GAP PERSONNEL HOLDINGS LIMITED is an(a) Active company incorporated on 29/06/1998 with the registered office located at Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester CH4 9EP. There are currently 8 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 GAP PERSONNEL HOLDINGS LIMITED?

toggle

GAP PERSONNEL HOLDINGS LIMITED is currently Active. It was registered on 29/06/1998 .

Where is GAP PERSONNEL HOLDINGS LIMITED located?

toggle

GAP PERSONNEL HOLDINGS LIMITED is registered at Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester CH4 9EP.

What does GAP PERSONNEL HOLDINGS LIMITED do?

toggle

GAP PERSONNEL HOLDINGS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for GAP PERSONNEL HOLDINGS LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-06-30.