Gatwick Recruitment And Training Limited REDHILL


Gatwick Recruitment And Training started in year 2009 as Private Limited Company with registration number 06855668. The Gatwick Recruitment And Training company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW. Since 2013/06/11 Gatwick Recruitment And Training Limited is no longer carrying the name Driver Hire Gatwick.

The firm has one director. Nikolaos C., appointed on 23 March 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John A. who worked with the the firm until 3 June 2013.

Gatwick Recruitment And Training Limited Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855668
Date of Incorporation Mon, 23rd Mar 2009
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Nikolaos C.

Position: Director

Appointed: 23 March 2009

John A.

Position: Director

Appointed: 29 March 2009

Resigned: 03 June 2013

Christopher C.

Position: Director

Appointed: 29 March 2009

Resigned: 03 June 2013

John A.

Position: Secretary

Appointed: 23 March 2009

Resigned: 03 June 2013

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Inteliaris Ltd from Redhill, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nikolaos C. This PSC owns 50,01-75% shares. Then there is Cheryl C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Inteliaris Ltd

Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 11309571
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nikolaos C.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 50,01-75% shares

Cheryl C.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% shares

Company previous names

Driver Hire Gatwick June 11, 2013
Cobco B1 April 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 32933 27521 84177 12612 47777 690
Current Assets461 962541 387488 497660 019691 807647 653
Debtors428 633508 112466 656582 893679 330569 963
Net Assets Liabilities374 504335 562261 551201 173281 115283 228
Other Debtors145 95763 98498695 89081 27635 455
Property Plant Equipment508 93534 02733 49536 592117 04992 948
Other
Accumulated Amortisation Impairment Intangible Assets50 39155 99255 99255 99255 992 
Accumulated Depreciation Impairment Property Plant Equipment62 21544 68952 99462 21076 973104 720
Additions Other Than Through Business Combinations Property Plant Equipment 5 723    
Amounts Owed By Related Parties 152 671    
Average Number Employees During Period778678
Bank Borrowings265 531     
Comprehensive Income Expense253 553126 658    
Creditors265 531233 721254 351329 588184 64494 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 032    
Disposals Property Plant Equipment -498 157    
Dividends Paid-177 500-170 600    
Financial Commitments Other Than Capital Commitments657533    
Fixed Assets514 53634 02733 49536 592117 04992 948
Increase From Amortisation Charge For Year Intangible Assets 5 601    
Increase From Depreciation Charge For Year Property Plant Equipment 8 5068 3059 21614 76327 747
Intangible Assets5 601     
Intangible Assets Gross Cost55 99255 99255 99255 99255 992 
Issue Equity Instruments 104 900    
Net Current Assets Liabilities132 085307 666234 146500 897348 710284 642
Other Creditors124 61244 245154 41122 98333 468105 338
Profit Loss253 553126 658    
Property Plant Equipment Gross Cost571 15078 71686 48998 802194 022197 668
Provisions For Liabilities Balance Sheet Subtotal6 5866 1316 0906 728  
Taxation Social Security Payable33 53817 277    
Total Assets Less Current Liabilities646 621341 693267 641537 489465 759377 590
Total Borrowings265 531     
Trade Creditors Trade Payables149 54059 61537 95845 91278 11762 662
Trade Debtors Trade Receivables282 676291 457275 446277 958367 408323 819
Transfers From To Share Premium Increase Decrease In Equity -99 900    
Amount Specific Advance Or Credit Directors   70 000  
Amount Specific Advance Or Credit Made In Period Directors   70 000  
Amount Specific Advance Or Credit Repaid In Period Directors    70 000 
Amounts Owed By Group Undertakings 152 671190 224209 045230 646210 689
Amounts Owed To Group Undertakings 7 9857 9859 0969 0969 096
Bank Borrowings Overdrafts   329 588139 19372 575
Finance Lease Liabilities Present Value Total    45 45121 787
Increase Decrease In Property Plant Equipment    77 000 
Other Taxation Social Security Payable 121 87653 99773 411108 37087 758
Total Additions Including From Business Combinations Property Plant Equipment  7 77312 31395 2203 646

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on 2023/10/26100000.00 GBP
filed on: 9th, November 2023
Free Download (4 pages)

Company search