EMPLOY STAFF LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4RU

Company number 04819816
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address REGUS HOUSE FALCON DRIVE, CARDIFF BAY, CARDIFF, WALES, CF10 4RU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates; Registered office address changed from 1st Floor Trevillian House 5 Regents Court Nettlefold Road Cardiff CF24 5JQ to Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 9 March 2016. The most likely internet sites of EMPLOY STAFF LIMITED are www.employstaff.co.uk, and www.employ-staff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.8 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Employ Staff Limited is a Private Limited Company. The company registration number is 04819816. Employ Staff Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Employ Staff Limited is Regus House Falcon Drive Cardiff Bay Cardiff Wales Cf10 4ru. . PARRITT, Steven George is a Secretary of the company. PARRITT, Steven George is a Director of the company. STAVRIDES, James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PARRITT, Steven George
Appointed Date: 03 July 2003

Director
PARRITT, Steven George
Appointed Date: 03 July 2003
54 years old

Director
STAVRIDES, James
Appointed Date: 03 July 2003
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Mr James Stavrides
Notified on: 3 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Parritt
Notified on: 3 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPLOY STAFF LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 3 July 2016 with updates
09 Mar 2016
Registered office address changed from 1st Floor Trevillian House 5 Regents Court Nettlefold Road Cardiff CF24 5JQ to Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 9 March 2016
06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 39 more events
01 Mar 2004
Accounting reference date shortened from 31/07/04 to 30/04/04
01 Mar 2004
Registered office changed on 01/03/04 from: 82 mountain view, tonyrefail porth mid glamorgan CF39 8JH
15 Jan 2004
Particulars of mortgage/charge
03 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation

EMPLOY STAFF LIMITED Charges

19 June 2015
Charge code 0481 9816 0005
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 December 2006
Rent deposit deed
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Gadbrook Estates Limited
Description: A rent deposit held by the mortgagee on behalf of the…
25 October 2004
Deposit agreement to secure own liabilities
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 August 2004
Debenture (all assets)
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Debenture deed
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…