MANPOWER DIRECT (UK) LTD.
DAGENHAM ELEGANCE SECURITIES (UK) LIMITED

Hellopages » Greater London » Barking and Dagenham » RM10 7FD

Company number 04632279
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address UNIT 20 DAGENHAM BUSINESS CENTRE, RAINHAM ROAD NORTH, DAGENHAM, ESSEX, RM10 7FD
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MANPOWER DIRECT (UK) LTD. are www.manpowerdirectuk.co.uk, and www.manpower-direct-uk.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and nine months. The distance to to Barking Rail Station is 3.5 miles; to Bexleyheath Rail Station is 6.6 miles; to Brentwood Rail Station is 7.2 miles; to Falconwood Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manpower Direct Uk Ltd is a Private Limited Company. The company registration number is 04632279. Manpower Direct Uk Ltd has been working since 09 January 2003. The present status of the company is Active. The registered address of Manpower Direct Uk Ltd is Unit 20 Dagenham Business Centre Rainham Road North Dagenham Essex Rm10 7fd. The company`s financial liabilities are £370.55k. It is £76.2k against last year. The cash in hand is £47.91k. It is £46.68k against last year. And the total assets are £2422.96k, which is £957.84k against last year. BHATTI, Mohammad Sharjeel is a Director of the company. BHATTI, Mohammad Raheel is a Director of the company. BHATTI, Muhammad Kashif is a Director of the company. Secretary HAFEEZ, Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALAM, Muhammad Shahzad has been resigned. Director BHATTI, Mohammad Sharjeel has been resigned. Director BHATTI, Mohammad Sharjeel has been resigned. Director BHATTI, Mohammad Sharjeel has been resigned. Director BHATTI, Mohammad Sharjeel has been resigned. Director BUTT, Nadeem Manzoor has been resigned. Director MALIK, Omer Raza has been resigned. Director SIMMONS, Christopher has been resigned. Director WARREN, Christopher Randall has been resigned. Director YAHYA, Rizwan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


manpower direct (uk) Key Finiance

LIABILITIES £370.55k
+25%
CASH £47.91k
+3817%
TOTAL ASSETS £2422.96k
+65%
All Financial Figures

Current Directors

Director
BHATTI, Mohammad Sharjeel
Appointed Date: 06 November 2014
50 years old

Director
BHATTI, Mohammad Raheel
Appointed Date: 06 November 2014
50 years old

Director
BHATTI, Muhammad Kashif
Appointed Date: 15 June 2004
49 years old

Resigned Directors

Secretary
HAFEEZ, Joseph
Resigned: 10 May 2010
Appointed Date: 09 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
ALAM, Muhammad Shahzad
Resigned: 15 June 2004
Appointed Date: 10 September 2003
50 years old

Director
BHATTI, Mohammad Sharjeel
Resigned: 06 November 2014
Appointed Date: 06 November 2014
50 years old

Director
BHATTI, Mohammad Sharjeel
Resigned: 03 June 2011
Appointed Date: 10 January 2005
50 years old

Director
BHATTI, Mohammad Sharjeel
Resigned: 10 September 2003
Appointed Date: 07 May 2003
50 years old

Director
BHATTI, Mohammad Sharjeel
Resigned: 08 April 2003
Appointed Date: 09 January 2003
50 years old

Director
BUTT, Nadeem Manzoor
Resigned: 07 May 2003
Appointed Date: 08 April 2003
54 years old

Director
MALIK, Omer Raza
Resigned: 02 June 2008
Appointed Date: 01 February 2008
48 years old

Director
SIMMONS, Christopher
Resigned: 23 November 2009
Appointed Date: 02 June 2008
65 years old

Director
WARREN, Christopher Randall
Resigned: 06 November 2009
Appointed Date: 01 June 2009
66 years old

Director
YAHYA, Rizwan
Resigned: 07 May 2003
Appointed Date: 04 April 2003
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Mohammad Sharjeel Bhatti
Notified on: 17 December 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MANPOWER DIRECT (UK) LTD. Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000

11 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4,000

...
... and 73 more events
07 Feb 2003
New director appointed
07 Feb 2003
Accounting reference date extended from 31/01/04 to 30/06/04
07 Feb 2003
Director resigned
07 Feb 2003
Secretary resigned
09 Jan 2003
Incorporation

MANPOWER DIRECT (UK) LTD. Charges

4 August 2015
Charge code 0463 2279 0010
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property at unit 20, dagenham business…
22 July 2015
Charge code 0463 2279 0009
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 February 2013
All assets debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 May 2012
Legal mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as unit 20, dagenham business centre…
22 February 2012
Legal assignment
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 April 2009
Rent deposit deed
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Haysport Properties Limited
Description: The sum of £4,625 held by haysport properties limited in a…
24 June 2005
Fixed charge on purchased debts which fail to vest
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
24 June 2005
Floating charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
7 April 2004
Debenture
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…