G-Staff Limited

DataGardener
in liquidation
Micro

G-staff Limited

03082483Private Limited With Share Capital

Hope Park Business Centre, Trevor Foster Way, Bradford, BD58HB
Incorporated

21/07/1995

Company Age

30 years

Directors

1

Employees

5

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

G-staff Limited (03082483) is a private limited with share capital incorporated on 21/07/1995 (30 years old) and registered in bradford, BD58HB. The company operates under SIC code 78200 - temporary employment agency activities.

Staff is an independent recruitment business based in the heart of warwickshire. established in 1995 for the supply of class i and class ii drivers.

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 21/07/1995
BD58HB
5 employees

Financial Overview

Total Assets

£588.5K

Liabilities

£404.7K

Net Assets

£183.8K

Turnover

£3.60M

Cash

£1.6K

Key Metrics

5

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2020
Resolution
Category:Resolution
Date:22-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Legacy
Category:Mortgage
Date:24-01-2011
Legacy
Category:Mortgage
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Mortgage
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2009
Legacy
Category:Annual Return
Date:13-11-2008
Legacy
Category:Address
Date:13-11-2008
Legacy
Category:Address
Date:13-11-2008
Legacy
Category:Address
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2008
Memorandum Articles
Category:Incorporation
Date:07-03-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2008
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Legacy
Category:Officers
Date:14-09-2007
Resolution
Category:Resolution
Date:14-09-2007
Resolution
Category:Resolution
Date:14-09-2007
Legacy
Category:Capital
Date:14-09-2007
Legacy
Category:Annual Return
Date:12-07-2007
Legacy
Category:Officers
Date:12-07-2007
Legacy
Category:Officers
Date:12-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:21-07-2006
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Officers
Date:21-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2006
Legacy
Category:Mortgage
Date:30-09-2005
Legacy
Category:Annual Return
Date:04-08-2005
Legacy
Category:Officers
Date:04-08-2005
Legacy
Category:Officers
Date:04-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2005
Legacy
Category:Officers
Date:11-02-2005
Legacy
Category:Capital
Date:10-02-2005
Legacy
Category:Officers
Date:25-01-2005
Legacy
Category:Officers
Date:25-01-2005
Resolution
Category:Resolution
Date:25-01-2005
Legacy
Category:Mortgage
Date:20-08-2004
Legacy
Category:Annual Return
Date:20-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date12/08/2019
Latest Accounts31/07/2018

Trading Addresses

36-38 Regent Street, Rugby, Warwickshire, CV212PS
Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire Bd5 8Hb, BD58HBRegistered

Contact

01788535565
jobs@g-staff.co.uk
g-staff.co.uk
Hope Park Business Centre, Trevor Foster Way, Bradford, BD58HB