GMP RECRUITMENT AGENCY LTD

Register to unlock more data on OkredoRegister

GMP RECRUITMENT AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961958

Incorporation date

24/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 3rd Floor, Marmion House, Copenhagen Street, Worcester, Worcestershire WR1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon09/04/2026
Registered office address changed from Suite 2, 3rd Floor Office, Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB United Kingdom to Suite 1 3rd Floor, Marmion House Copenhagen Street Worcester Worcestershire WR1 2HB on 2026-04-09
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon07/04/2025
Cessation of Frederick Harlan Group Ltd as a person with significant control on 2025-02-11
dot icon07/04/2025
Notification of Gmp Talent Solutions as a person with significant control on 2025-02-11
dot icon20/01/2025
Registration of charge 029619580006, created on 2025-01-17
dot icon05/09/2024
Cessation of James William Cronin as a person with significant control on 2024-02-05
dot icon05/09/2024
Cessation of Michael Alexander Pincott as a person with significant control on 2024-02-05
dot icon05/09/2024
Notification of Frederick Harlan Group Ltd as a person with significant control on 2024-02-05
dot icon05/09/2024
Confirmation statement made on 2024-08-10 with updates
dot icon31/05/2024
Notification of James William Cronin as a person with significant control on 2024-02-05
dot icon31/05/2024
Notification of Michael Alexander Pincott as a person with significant control on 2024-02-05
dot icon25/05/2024
Certificate of change of name
dot icon09/05/2024
Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to Suite 2, 3rd Floor Office, Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB on 2024-05-09
dot icon09/05/2024
Appointment of Mr James William Cronin as a director on 2024-02-05
dot icon09/05/2024
Appointment of Mr Michael Alexander Pincott as a director on 2024-02-05
dot icon09/05/2024
Termination of appointment of Michael Stephen Veale as a director on 2024-02-05
dot icon09/05/2024
Termination of appointment of Philippa Brandon Veale as a secretary on 2024-02-05
dot icon09/05/2024
Cessation of Michael Stephen Veale as a person with significant control on 2024-02-05
dot icon09/05/2024
Cessation of Philippa Brandon Veale as a person with significant control on 2024-02-05
dot icon09/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon20/06/2023
Cessation of Michael Stephen Veale as a person with significant control on 2023-06-20
dot icon20/06/2023
Cessation of Philippa Brandon Veale as a person with significant control on 2023-06-20
dot icon15/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon17/03/2021
Satisfaction of charge 1 in full
dot icon17/03/2021
Satisfaction of charge 2 in full
dot icon17/03/2021
Satisfaction of charge 3 in full
dot icon17/03/2021
Satisfaction of charge 4 in full
dot icon17/03/2021
Satisfaction of charge 029619580005 in full
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Secretary's details changed for Philippa Brandon Veale on 2019-03-15
dot icon15/03/2019
Director's details changed for Michael Stephen Veale on 2019-03-15
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/04/2018
Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-19
dot icon15/08/2017
Notification of Philippa Brandon Veale as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of Michael Stephen Veale as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon27/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon29/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/08/2014
Registration of charge 029619580005, created on 2014-08-06
dot icon11/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 24/08/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/09/2008
Return made up to 24/08/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 24/08/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 24/08/05; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-09-30
dot icon19/10/2003
Return made up to 24/08/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-09-30
dot icon10/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Return made up to 24/08/02; full list of members
dot icon03/12/2001
Full accounts made up to 2001-09-30
dot icon04/09/2001
Return made up to 24/08/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-09-30
dot icon29/08/2000
Return made up to 24/08/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-09-30
dot icon22/11/1999
Particulars of mortgage/charge
dot icon31/08/1999
Return made up to 24/08/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-09-30
dot icon17/12/1998
Registered office changed on 17/12/98 from: 33 southgate street gloucester gloucestershire GL1 1UA
dot icon25/08/1998
Return made up to 24/08/98; full list of members
dot icon07/08/1998
Secretary resigned;director resigned
dot icon07/08/1998
New secretary appointed
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon26/08/1997
Return made up to 24/08/97; no change of members
dot icon18/04/1997
Auditor's resignation
dot icon11/02/1997
Full accounts made up to 1996-09-30
dot icon15/10/1996
Return made up to 24/08/96; no change of members
dot icon30/09/1996
Particulars of mortgage/charge
dot icon23/04/1996
Registered office changed on 23/04/96 from: 33 southgate street gloucester GL1 1UA
dot icon23/04/1996
Registered office changed on 23/04/96 from: waugh haines rigby st peters house gloucester GL1 2AJ
dot icon17/02/1996
Full accounts made up to 1995-09-30
dot icon06/09/1995
Return made up to 24/08/95; full list of members
dot icon11/04/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 01/11/94 from: st peters house 6 college street gloucester GL1 2NE
dot icon28/10/1994
Particulars of mortgage/charge
dot icon30/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1994
Resolutions
dot icon24/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veale, Michael Stephen
Director
24/08/1994 - 05/02/2024
-
Pincott, Michael Alexander
Director
05/02/2024 - Present
14
Cronin, James William
Director
05/02/2024 - Present
45
Veale, Philippa Brandon
Secretary
28/07/1998 - 05/02/2024
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About GMP RECRUITMENT AGENCY LTD

GMP RECRUITMENT AGENCY LTD is an(a) Active company incorporated on 24/08/1994 with the registered office located at Suite 1 3rd Floor, Marmion House, Copenhagen Street, Worcester, Worcestershire WR1 2HB. There are currently 2 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 GMP RECRUITMENT AGENCY LTD?

toggle

GMP RECRUITMENT AGENCY LTD is currently Active. It was registered on 24/08/1994 .

Where is GMP RECRUITMENT AGENCY LTD located?

toggle

GMP RECRUITMENT AGENCY LTD is registered at Suite 1 3rd Floor, Marmion House, Copenhagen Street, Worcester, Worcestershire WR1 2HB.

What does GMP RECRUITMENT AGENCY LTD do?

toggle

GMP RECRUITMENT AGENCY LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for GMP RECRUITMENT AGENCY LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Suite 2, 3rd Floor Office, Marmion House 1 Copenhagen Street Worcester Worcestershire WR1 2HB United Kingdom to Suite 1 3rd Floor, Marmion House Copenhagen Street Worcester Worcestershire WR1 2HB on 2026-04-09.