Background WavePink WaveYellow Wave

FGS RECRUITMENT LIMITED (06599302)

FGS RECRUITMENT LIMITED (06599302) is an active UK company. incorporated on 21 May 2008. with registered office in Godmersham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FGS RECRUITMENT LIMITED has been registered for 17 years. Current directors include SMITH, Billy, SMITH, Michelle.

Company Number
06599302
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
Tuhoe, Godmersham, CT4 7DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
SMITH, Billy, SMITH, Michelle
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGS RECRUITMENT LIMITED

FGS RECRUITMENT LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Godmersham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FGS RECRUITMENT LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06599302

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Tuhoe The Street Godmersham, CT4 7DU,

Previous Addresses

First Floor Unit 1B Suite 02 Euro Centre Jubilee Way Faversham Kent ME13 8GD England
From: 19 September 2016To: 30 January 2019
Tuhoe the Street Godmersham Kent CT4 7DU England
From: 19 September 2016To: 19 September 2016
9 Roper Road Teynham Sittingbourne Kent ME9 9DX
From: 21 May 2008To: 19 September 2016
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Sept 15
Loan Cleared
Mar 16
Director Joined
Aug 16
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Michelle

Active
The Street, GodmershamCT4 7DU
Secretary
Appointed 21 May 2008

SMITH, Billy

Active
The Street, GodmershamCT4 7DU
Born April 1978
Director
Appointed 21 May 2008

SMITH, Michelle

Active
The Street, GodmershamCT4 7DU
Born January 1981
Director
Appointed 29 Aug 2008

HARVEY, Daniel Graham

Resigned
SittingbourneME10 4ER
Born October 1988
Director
Appointed 05 Aug 2016
Resigned 27 Mar 2017

Persons with significant control

2

Mrs Michelle Smith

Active
The Street, GodmershamCT4 7DU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Billy Smith

Active
The Street, GodmershamCT4 7DU
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation