Ge Recruitment Limited CLECKHEATON


Ge Recruitment Limited is a private limited company registered at Network House, West 26, Stubbs Beck Lane, Cleckheaton BD19 4TT. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-09-12, this 4-year-old company is run by 1 director.
Director Andrew H., appointed on 06 January 2020.
The company is officially classified as "temporary employment agency activities" (SIC code: 78200).
The last confirmation statement was sent on 2023-01-27 and the due date for the following filing is 2024-02-10. Moreover, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Ge Recruitment Limited Address / Contact

Office Address Network House
Office Address2 West 26, Stubbs Beck Lane
Town Cleckheaton
Post code BD19 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12203562
Date of Incorporation Thu, 12th Sep 2019
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 06 January 2020

Graham E.

Position: Director

Appointed: 12 September 2019

Resigned: 06 January 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Jonathan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham E., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan W.

Notified on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Graham E.

Notified on 12 September 2019
Ceased on 6 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand18 99949 03371 249
Current Assets313 7991 000 7151 251 729
Debtors294 800951 6821 180 480
Net Assets Liabilities12 67914 27560 960
Other Debtors55 034117 6843 000
Property Plant Equipment3 7886 47143 076
Other
Accumulated Depreciation Impairment Property Plant Equipment4402 11415 032
Additions Other Than Through Business Combinations Property Plant Equipment 4 357 
Average Number Employees During Period3811
Bank Borrowings50 00046 259 
Creditors254 90846 25927 074
Fixed Assets3 788  
Increase From Depreciation Charge For Year Property Plant Equipment 1 67412 918
Net Current Assets Liabilities58 89155 68153 142
Other Creditors83 263785 660991 097
Other Taxation Social Security Payable149 638135 438194 947
Property Plant Equipment Gross Cost4 2288 58558 108
Provisions For Liabilities Balance Sheet Subtotal 1 6188 184
Total Assets Less Current Liabilities62 67962 15296 218
Trade Creditors Trade Payables22 00723 9362 951
Trade Debtors Trade Receivables239 766833 9981 177 480
Bank Borrowings Overdrafts 46 25927 074
Total Additions Including From Business Combinations Property Plant Equipment  49 523

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-01-27
filed on: 5th, February 2024
Free Download (3 pages)

Company search