Gavin Crocker Ltd CRANLEIGH


Gavin Crocker started in year 2013 as Private Limited Company with registration number 08575864. The Gavin Crocker company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cranleigh at Homefield. Postal code: GU6 8LR. Since 13th October 2023 Gavin Crocker Ltd is no longer carrying the name Ghp Recruitment Training.

The firm has one director. Gavin C., appointed on 1 January 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Horace B. who worked with the the firm until 11 July 2014.

Gavin Crocker Ltd Address / Contact

Office Address Homefield
Office Address2 The Common
Town Cranleigh
Post code GU6 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08575864
Date of Incorporation Wed, 19th Jun 2013
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Gavin C.

Position: Director

Appointed: 01 January 2018

Peter F.

Position: Director

Appointed: 21 May 2014

Resigned: 16 February 2018

Gavin C.

Position: Director

Appointed: 19 June 2013

Resigned: 24 June 2014

Horace B.

Position: Secretary

Appointed: 19 June 2013

Resigned: 11 July 2014

Horace B.

Position: Director

Appointed: 19 June 2013

Resigned: 24 June 2014

Peter F.

Position: Director

Appointed: 19 June 2013

Resigned: 04 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Gavin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter F. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter F.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ghp Recruitment Training October 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 13 3412 666   
Current Assets 13 34112 01127 40529 42330 540
Debtors  9 287   
Net Assets Liabilities  4 38734168 256
Other Debtors  9 287   
Property Plant Equipment 3 6272 720 1 7411 393
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Version Production Software    11
Accrued Liabilities Deferred Income 2 4002 400   
Accrued Liabilities Not Expressed Within Creditors Subtotal     359
Accumulated Amortisation Impairment Intangible Assets 1 0001 500 8251 085
Accumulated Depreciation Impairment Property Plant Equipment 1 2092 116 9791 327
Average Number Employees During Period 21111
Corporation Tax Payable 1 8984 132   
Creditors 19 09912 46911 40314 83411 496
Fixed Assets 6 2524 8453 8013 0412 433
Increase From Amortisation Charge For Year Intangible Assets  500  260
Increase From Depreciation Charge For Year Property Plant Equipment  907  348
Intangible Assets 2 6252 125 1 3001 040
Intangible Assets Gross Cost 3 625  2 1252 125
Net Current Assets Liabilities -5 75845816 00214 58919 044
Other Creditors 3 434700   
Other Taxation Social Security Payable 10 871432   
Property Plant Equipment Gross Cost 4 836  2 7202 720
Total Assets Less Current Liabilities 4944 38719 80317 63021 477
Trade Creditors Trade Payables 49612 444   
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 19th February 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements