Company number 05353142
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address 12 STATION ROAD, KENILWORTH, WARWICKSHIRE, CV8 1JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 10,200
. The most likely internet sites of STAFFING CONCEPTS LIMITED are www.staffingconcepts.co.uk, and www.staffing-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Staffing Concepts Limited is a Private Limited Company.
The company registration number is 05353142. Staffing Concepts Limited has been working since 04 February 2005.
The present status of the company is Active. The registered address of Staffing Concepts Limited is 12 Station Road Kenilworth Warwickshire Cv8 1jj. The company`s financial liabilities are £11.89k. It is £-9.7k against last year. The cash in hand is £2.29k. It is £-21.96k against last year. And the total assets are £39.03k, which is £-14k against last year. BROWN, Jacqueline Brigid Mary is a Director of the company. BROWN, Paul is a Director of the company. Secretary HARRISON, Peter John has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary TGFP LIMITED has been resigned. Director BUXTON, Robin Francis has been resigned. Director HARRISON, Peter John has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
staffing concepts Key Finiance
LIABILITIES
£11.89k
-45%
CASH
£2.29k
-91%
TOTAL ASSETS
£39.03k
-27%
All Financial Figures
Current Directors
Director
BROWN, Paul
Appointed Date: 04 February 2005
60 years old
Resigned Directors
Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005
Secretary
TGFP LIMITED
Resigned: 30 April 2006
Appointed Date: 04 February 2005
Nominee Director
OCS DIRECTORS LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005
Persons With Significant Control
Mr Paul Gordon Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
STAFFING CONCEPTS LIMITED Events
17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
02 Oct 2015
Total exemption small company accounts made up to 30 April 2015
17 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 42 more events
10 Feb 2005
Resolutions
-
ELRES ‐
Elective resolution
10 Feb 2005
Registered office changed on 10/02/05 from: placement uk hr LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
10 Feb 2005
Secretary resigned
10 Feb 2005
Director resigned
04 Feb 2005
Incorporation