North Gate Executive Search Limited GREAT YARMOUTH


North Gate Executive Search started in year 2006 as Private Limited Company with registration number 06019435. The North Gate Executive Search company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Great Yarmouth at 10 South Quay. Postal code: NR30 2QH.

The company has one director. Barry H., appointed on 1 January 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

North Gate Executive Search Limited Address / Contact

Office Address 10 South Quay
Town Great Yarmouth
Post code NR30 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06019435
Date of Incorporation Tue, 5th Dec 2006
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Barry H.

Position: Director

Appointed: 01 January 2007

James O.

Position: Director

Appointed: 09 December 2011

Resigned: 01 December 2022

Damien M.

Position: Director

Appointed: 02 August 2010

Resigned: 09 December 2011

Damien M.

Position: Secretary

Appointed: 02 August 2010

Resigned: 09 December 2011

Colin W.

Position: Secretary

Appointed: 29 April 2008

Resigned: 02 August 2010

Colin W.

Position: Director

Appointed: 29 April 2008

Resigned: 02 August 2010

Robert P.

Position: Director

Appointed: 18 April 2008

Resigned: 28 April 2010

Peter C.

Position: Secretary

Appointed: 07 January 2008

Resigned: 29 April 2008

Stephen D.

Position: Director

Appointed: 05 December 2006

Resigned: 18 April 2008

Stephen D.

Position: Secretary

Appointed: 05 December 2006

Resigned: 07 January 2008

David W.

Position: Director

Appointed: 05 December 2006

Resigned: 09 December 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Barry H. This PSC and has 75,01-100% shares.

Barry H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand145 629133 215103 16559 28395 662113 724209 355
Current Assets204 709164 011172 755141 425161 269205 329414 814
Debtors59 08030 79669 59081 27065 35991 317188 229
Net Assets Liabilities141 575111 81290 10688 07781 343123 732245 580
Other Debtors 2482981 62039 57041 88884 881
Property Plant Equipment7 0766 9968 0917 3034 0013 3805 088
Total Inventories   87224828817 230
Other
Accumulated Depreciation Impairment Property Plant Equipment18 65020 12021 64922 8954 2314 8525 723
Average Number Employees During Period    222
Bank Borrowings Overdrafts    50 00036 71628 541
Corporation Tax Payable46 95825 01220 65529 47613 26719 77844 173
Creditors68 79557 85389 20359 26350 00036 71628 541
Dividends Paid  115 270118 160   
Increase From Depreciation Charge For Year Property Plant Equipment 1 470 1 246 621871
Net Current Assets Liabilities135 914106 15883 55282 162128 103157 710270 000
Number Shares Issued Fully Paid 400     
Other Creditors8 48611 8553 6606 67917 1435 1423 997
Other Taxation Social Security Payable10 94212 63314 03818 1451 30312 4696 231
Par Value Share 1     
Profit Loss  93 564116 131   
Property Plant Equipment Gross Cost25 72627 11629 74030 1988 2328 23210 811
Provisions For Liabilities Balance Sheet Subtotal1 4151 3421 5371 388761642967
Total Additions Including From Business Combinations Property Plant Equipment 1 390 458  2 579
Total Assets Less Current Liabilities142 990113 15491 64389 465132 104161 090275 088
Trade Creditors Trade Payables2 4098 35350 8504 9631 45327082 080
Trade Debtors Trade Receivables59 08030 54869 29279 65025 78949 429103 348

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Registered office address changed from 110 Cannon Street London EC4N 6EU to 10 South Quay Great Yarmouth Norfolk NR30 2QH on Thursday 14th September 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search