Company number 03421552
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 82 HIGH STREET, BILLINGSHURST, WEST SUSSEX, RH14 9QS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EMPLOYMENT PLUS HOLDINGS LIMITED are www.employmentplusholdings.co.uk, and www.employment-plus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Pulborough Rail Station is 5.3 miles; to Horsham Rail Station is 6.6 miles; to Warnham Rail Station is 7.3 miles; to Littlehaven Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Employment Plus Holdings Limited is a Private Limited Company.
The company registration number is 03421552. Employment Plus Holdings Limited has been working since 19 August 1997.
The present status of the company is Active. The registered address of Employment Plus Holdings Limited is 82 High Street Billingshurst West Sussex Rh14 9qs. . KELLY, Kim is a Secretary of the company. KELLY, Kim is a Director of the company. LELLIOTT, Sally Marie is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director YIZNNI, Lola has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Director
KELLY, Kim
Appointed Date: 29 August 1997
59 years old
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 August 1997
Appointed Date: 19 August 1997
Director
YIZNNI, Lola
Resigned: 23 April 2002
Appointed Date: 29 August 1997
69 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 August 1997
Appointed Date: 19 August 1997
Persons With Significant Control
Mrs Kim Kelly
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sally Lelliott
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EMPLOYMENT PLUS HOLDINGS LIMITED Events
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 19 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
20 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
08 Sep 1997
New secretary appointed;new director appointed
08 Sep 1997
Registered office changed on 08/09/97 from: 381 kingsway hove east sussex BN3 4QD
08 Sep 1997
Secretary resigned
08 Sep 1997
Director resigned
19 Aug 1997
Incorporation
31 May 2002
Debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 18 woodfield court, benhill wood road, l/b of sutton t/no…
13 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 chanctonbury gardens sutton surry SM2…
12 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 chanctonbury gardens sutton surrey SM2…
12 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 12 hawthorn court 148 st james road sutton…
11 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 37 swift court westmoreland drive sutton…
11 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 21 chanctonbury gardens sutton surrey SM2…
11 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 redruth house grange road sutton surrey…
11 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 19 redruth house grange road sutton surrey…
10 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 2 wilmot house,32 eaton road, l/b of sutton t/no. SGL555312.
17 September 1999
Legal charge
Delivered: 23 September 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: Ground floor flat,104 farriers rd,epsom,surrey; SY607139.
16 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: The property k/a second floor flat, 32 turnpike lane…
20 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: Flat 8, nelson court, denmark road, and garage 14…
20 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: Flat 2, nelson court, denmark road, carshalton, surrey…
25 June 1999
Legal charge
Delivered: 13 July 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 10 eleanora terrace lind road sutton…
27 April 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied
on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: Ground floor flat,81 chipstead close,belmont heights,south…
25 September 1998
Legal charge
Delivered: 1 October 1998
Status: Satisfied
on 29 November 2002
Persons entitled: Barclays Bank PLC
Description: 26 lintons lane epsom surrey t/no;-SY559904.
6 May 1998
Mortgage
Delivered: 7 May 1998
Status: Satisfied
on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 14 hillside 161/163 carshalton road…
24 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied
on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…