Company number 04845389
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 101 - 102 PENNY STREET, LANCASTER, LA1 1XN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MASTERSTAFF OUTSOURCING LTD are www.masterstaffoutsourcing.co.uk, and www.masterstaff-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Masterstaff Outsourcing Ltd is a Private Limited Company.
The company registration number is 04845389. Masterstaff Outsourcing Ltd has been working since 25 July 2003.
The present status of the company is Active. The registered address of Masterstaff Outsourcing Ltd is 101 102 Penny Street Lancaster La1 1xn. . MARSHALL, Susan Anne is a Director of the company. Secretary BRADLEY, Julia has been resigned. Secretary BRADLEY, Julia has been resigned. Secretary GORNALL, Stephen William has been resigned. Director DAVISON, Matthew James has been resigned. Director GORNALL, Stephen William has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Secretary
BRADLEY, Julia
Resigned: 23 September 2012
Appointed Date: 01 July 2005
Secretary
BRADLEY, Julia
Resigned: 30 November 2004
Appointed Date: 25 July 2003
Persons With Significant Control
Mrs Susan Anne Marshall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
MASTERSTAFF OUTSOURCING LTD Events
14 Feb 2017
Accounts for a dormant company made up to 31 May 2016
03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
11 Feb 2016
Accounts for a dormant company made up to 31 May 2015
19 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
19 Aug 2015
Registered office address changed from 34 King Street Lancaster Lancashire LA1 1RE to 101 - 102 Penny Street Lancaster LA1 1XN on 19 August 2015
...
... and 35 more events
04 Jan 2005
Director resigned
26 Jul 2004
Return made up to 19/07/04; full list of members
13 Jul 2004
Particulars of mortgage/charge
16 Jun 2004
Accounting reference date shortened from 31/07/04 to 31/05/04
25 Jul 2003
Incorporation