G-STAFF LIMITED
RUGBY KOOL RUNNIN LIMITED

Hellopages » Warwickshire » Rugby » CV21 2PS

Company number 03082483
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address 38 REGENT STREET, RUGBY, WARWICKSHIRE, CV21 2PS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Secretary's details changed for Rosemarie Baker on 20 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of G-STAFF LIMITED are www.gstaff.co.uk, and www.g-staff.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. G Staff Limited is a Private Limited Company. The company registration number is 03082483. G Staff Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of G Staff Limited is 38 Regent Street Rugby Warwickshire Cv21 2ps. The company`s financial liabilities are £298.25k. It is £32.52k against last year. The cash in hand is £21.23k. It is £17.1k against last year. And the total assets are £792.31k, which is £155.28k against last year. BAKER, Rosemarie is a Secretary of the company. ALLDEN, David Tyler is a Director of the company. Secretary OWEN, Gordon has been resigned. Secretary OWEN, Jacklyn has been resigned. Secretary OWEN, Jacklyn has been resigned. Secretary WILSON, Debbie Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENAWAY, Peter has been resigned. Director OWEN, Gordon has been resigned. Director WILLIAMS, Jane has been resigned. The company operates in "Temporary employment agency activities".


g-staff Key Finiance

LIABILITIES £298.25k
+12%
CASH £21.23k
+414%
TOTAL ASSETS £792.31k
+24%
All Financial Figures

Current Directors

Secretary
BAKER, Rosemarie
Appointed Date: 10 September 2007

Director
ALLDEN, David Tyler
Appointed Date: 10 September 2007
59 years old

Resigned Directors

Secretary
OWEN, Gordon
Resigned: 13 January 2005
Appointed Date: 11 August 2000

Secretary
OWEN, Jacklyn
Resigned: 10 September 2007
Appointed Date: 13 January 2005

Secretary
OWEN, Jacklyn
Resigned: 11 August 2000
Appointed Date: 01 April 1997

Secretary
WILSON, Debbie Louise
Resigned: 01 April 1997
Appointed Date: 21 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Director
GREENAWAY, Peter
Resigned: 13 January 2005
Appointed Date: 01 April 1997
79 years old

Director
OWEN, Gordon
Resigned: 10 September 2007
Appointed Date: 01 April 1997
69 years old

Director
WILLIAMS, Jane
Resigned: 01 April 1997
Appointed Date: 21 July 1995
71 years old

Persons With Significant Control

Mr David Tyler Allden
Notified on: 25 July 2016
59 years old
Nature of control: Has significant influence or control

G-STAFF LIMITED Events

25 Jul 2016
Confirmation statement made on 5 July 2016 with updates
28 Apr 2016
Secretary's details changed for Rosemarie Baker on 20 April 2016
17 Sep 2015
Total exemption small company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50

10 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 77 more events
10 Apr 1997
New director appointed
10 Apr 1997
New secretary appointed
20 Oct 1996
Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed

27 Jul 1995
Secretary resigned
21 Jul 1995
Incorporation

G-STAFF LIMITED Charges

5 November 2013
Charge code 0308 2483 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
9 September 2010
Debenture
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Floating charge (all assets)
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
29 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
18 August 2004
Fixed and floating charge
Delivered: 20 August 2004
Status: Satisfied on 21 January 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…