Company NameCrewit Resourcing Limited
DirectorsGary O'Keeffe and Brian Fahey
Company StatusActive
Company Number03297951
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Previous NameGiltec Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary O'Keeffe
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCrewit Resourcing Limited A M P House Serviced Off
Dingwall Road
Croydon
CR0 2LX
Secretary NameMr Gary John O'Keeffe
StatusCurrent
Appointed29 April 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressCrewit Resourcing Limited A M P House Serviced Off
Dingwall Road
Croydon
CR0 2LX
Director NameMr Brian Fahey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCrewit Resourcing Limited A M P House Serviced Off
Dingwall Road
Croydon
CR0 2LX
Director NameMr Paul Arthur Cheverall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGreenacre
Waterhouse Lane
Kingswood
Surrey
KT3 6JN
Secretary NameMr Paul Arthur Cheverall
NationalityBritish
StatusResigned
Appointed10 January 1997(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGreenacre
Waterhouse Lane
Kingswood
Surrey
KT3 6JN
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months after company formation)
Appointment Duration26 years, 4 months (resigned 18 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Clive John Henry Petty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Road
Barnes
London
SW13 9UP
Secretary NameMr Terence Patrick Sullivan
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Hubert William McGarry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Vine Lane
Hillingdon
Middlesex
UB10 0BD
Director NameMs Shona Philomena Dunsmuir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMs Sharla Marie Worrall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Secretary NameMr Michael James McGarry
StatusResigned
Appointed01 May 2014(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2016(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Belmont Belmont Road
Uxbridge
Middlesex
UB8 1HE
Director NameMr Denis Patrick Creighton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2021(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor Belmont Belmont Road
Uxbridge
Middlesex
UB8 1HE
Director NameMr Steven Leslie Hardcastle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Belmont Belmont Road
Uxbridge
Middlesex
UB8 1HE
Director NameMr Richard Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Belmont Belmont Road
Uxbridge
Middlesex
UB8 1HE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitegilteclimited.com

Location

Registered AddressCrewit Resourcing Limited A M P House Serviced Offices Amp House 4th Floor
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2.6k at £1Michael Mcgarry
8.67%
Ordinary
2.6k at £1Sharla Worrall
8.67%
Ordinary
2.6k at £1Shona Dunsmuir
8.67%
Ordinary
14.7k at £1H. Mcgarry
49.00%
Ordinary
7.5k at £1T.p. Sullivan
25.00%
Ordinary

Financials

Year2014
Turnover£741,644
Gross Profit£165,976
Net Worth£389,817
Cash£299,513
Current Liabilities£41,400

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

8 June 2022Delivered on: 16 June 2022
Persons entitled: Aib Commercial Finance Limited

Classification: A registered charge
Outstanding
20 February 2003Delivered on: 25 February 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
16 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 together with interese accrued now or to be held by national westminster bank PLC on account numbered 59426446 earmarked or designated by reference to the company.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
18 August 2023Termination of appointment of Hubert William Mcgarry as a director on 18 August 2023 (1 page)
18 August 2023Termination of appointment of Terence Patrick Sullivan as a director on 18 August 2023 (1 page)
15 May 2023Termination of appointment of Denis Patrick Creighton as a director on 27 April 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
16 June 2022Registration of charge 032979510004, created on 8 June 2022 (16 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
18 February 2022Termination of appointment of Shane Joseph O'halloran as a director on 18 February 2022 (1 page)
5 January 2022Termination of appointment of Richard Thompson as a director on 1 January 2022 (1 page)
15 November 2021Director's details changed for Mr Shane Joseph O'halloran on 15 November 2021 (2 pages)
5 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
18 August 2021Registered office address changed from 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS United Kingdom to 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE on 18 August 2021 (1 page)
30 July 2021Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS on 30 July 2021 (1 page)
17 June 2021Notification of Gary O'keeffe as a person with significant control on 1 March 2021 (2 pages)
10 June 2021Withdrawal of a person with significant control statement on 10 June 2021 (2 pages)
9 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
6 May 2021Appointment of Mr Brian Fahey as a director on 6 May 2021 (2 pages)
6 May 2021Appointment of Mr Richard Thompson as a director on 6 May 2021 (2 pages)
30 April 2021Appointment of Mr Gary John O'keeffe as a secretary on 29 April 2021 (2 pages)
30 April 2021Appointment of Mr Denis Patrick Creighton as a director on 29 April 2021 (2 pages)
30 April 2021Appointment of Mr Steven Leslie Hardcastle as a director on 30 April 2021 (2 pages)
25 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 March 2021Memorandum and Articles of Association (7 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Michael James Mcgarry as a secretary on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Shona Philomena Dunsmuir as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Sharla Marie Worrall as a director on 1 October 2020 (1 page)
5 September 2020Accounts for a small company made up to 30 April 2020 (15 pages)
17 July 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
7 July 2020Satisfaction of charge 3 in full (1 page)
18 June 2020Satisfaction of charge 1 in full (1 page)
18 June 2020Satisfaction of charge 2 in full (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 30 April 2019 (14 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 February 2018Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Full accounts made up to 31 March 2016 (12 pages)
7 November 2016Full accounts made up to 31 March 2016 (12 pages)
8 September 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
8 September 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
25 July 2016Appointment of Mr Gary O'keeffe as a director on 30 April 2016 (2 pages)
25 July 2016Appointment of Mr. Shane Joseph O'halloran as a director on 30 April 2016 (2 pages)
25 July 2016Appointment of Mr. Shane Joseph O'halloran as a director on 30 April 2016 (2 pages)
25 July 2016Appointment of Mr Gary O'keeffe as a director on 30 April 2016 (2 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
(8 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
(8 pages)
6 October 2015Company name changed giltec LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
6 October 2015Company name changed giltec LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
10 July 2015Full accounts made up to 31 March 2015 (12 pages)
10 July 2015Full accounts made up to 31 March 2015 (12 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(8 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(8 pages)
7 July 2014Appointment of Ms Sharla Marie Worrall as a director (2 pages)
7 July 2014Appointment of Ms Sharla Marie Worrall as a director (2 pages)
30 June 2014Appointment of Mr. Michael James Mcgarry as a secretary (2 pages)
30 June 2014Termination of appointment of Terence Sullivan as a secretary (1 page)
30 June 2014Full accounts made up to 31 March 2014 (12 pages)
30 June 2014Full accounts made up to 31 March 2014 (12 pages)
30 June 2014Appointment of Ms Shona Philomena Dunsmuir as a director (2 pages)
30 June 2014Appointment of Ms Shona Philomena Dunsmuir as a director (2 pages)
30 June 2014Appointment of Mr. Michael James Mcgarry as a secretary (2 pages)
30 June 2014Termination of appointment of Terence Sullivan as a secretary (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 30,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 30,000
(6 pages)
9 August 2013Full accounts made up to 31 March 2013 (11 pages)
9 August 2013Full accounts made up to 31 March 2013 (11 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Register(s) moved to registered office address (1 page)
3 January 2013Register(s) moved to registered office address (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 July 2012Full accounts made up to 31 March 2012 (11 pages)
31 July 2012Full accounts made up to 31 March 2012 (11 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Register inspection address has been changed (1 page)
6 January 2012Register inspection address has been changed (1 page)
20 July 2011Full accounts made up to 31 March 2011 (11 pages)
20 July 2011Full accounts made up to 31 March 2011 (11 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 March 2010 (11 pages)
17 August 2010Full accounts made up to 31 March 2010 (11 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 August 2009Full accounts made up to 31 March 2009 (13 pages)
18 August 2009Full accounts made up to 31 March 2009 (13 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (13 pages)
5 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Full accounts made up to 31 March 2007 (13 pages)
15 August 2007Full accounts made up to 31 March 2007 (13 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 July 2006Full accounts made up to 31 March 2006 (13 pages)
17 July 2006Full accounts made up to 31 March 2006 (13 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 August 2005Full accounts made up to 31 March 2005 (14 pages)
3 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
29 December 2003Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (14 pages)
11 November 2003Full accounts made up to 31 March 2003 (14 pages)
3 July 2003Full accounts made up to 31 March 2002 (15 pages)
3 July 2003Full accounts made up to 31 March 2002 (15 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Full accounts made up to 31 March 2001 (15 pages)
19 December 2001Full accounts made up to 31 March 2001 (15 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 January 1998Nc inc already adjusted 22/01/98 (1 page)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Nc inc already adjusted 22/01/98 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: greenland house 1 greenland street london NW1 1ND (1 page)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: greenland house 1 greenland street london NW1 1ND (1 page)
26 January 1997Registered office changed on 26/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
31 December 1996Incorporation (14 pages)
31 December 1996Incorporation (14 pages)