Company number 04389799
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 50
. The most likely internet sites of PEOPLE SOURCE CONSULTING LIMITED are www.peoplesourceconsulting.co.uk, and www.people-source-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. People Source Consulting Limited is a Private Limited Company.
The company registration number is 04389799. People Source Consulting Limited has been working since 07 March 2002.
The present status of the company is Active. The registered address of People Source Consulting Limited is 1 Georges Square Bath Street Bristol Bs1 6ba. . BAKER, Jason Anthony is a Director of the company. Secretary HORNIGOLD, Darren Mark has been resigned. Secretary TRAYNOR, Lyndsey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Kate Elizabeth has been resigned. Director ELLIOT, Shaun Andrew has been resigned. Director HORNIGOLD, Darren Mark has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002
Persons With Significant Control
Mr Jason Baker
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
PEOPLE SOURCE CONSULTING LIMITED Events
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
28 Jan 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
20 Jan 2016
Satisfaction of charge 5 in full
...
... and 54 more events
26 Apr 2002
Director resigned
26 Apr 2002
New director appointed
26 Apr 2002
Secretary resigned
11 Mar 2002
Secretary resigned
07 Mar 2002
Incorporation
10 August 2012
Charge of deposit
Delivered: 17 August 2012
Status: Satisfied
on 20 January 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of €4,688 and all amounts in the future…
8 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied
on 8 December 2015
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied
on 22 May 2007
Persons entitled: Rec Support Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied
on 6 November 2002
Persons entitled: Logic Systems Management Limited
Description: By way of floating charge all undertaking and all property…