UKBizDB.co.uk

24/7 STAFFING SUPPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24/7 Staffing Support Ltd. The company was founded 9 years ago and was given the registration number 09141497. The firm's registered office is in KETTERING. You can find them at 53-59 Lower Street, Office Room 7, Kettering, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:24/7 STAFFING SUPPORT LTD
Company Number:09141497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:53-59 Lower Street, Office Room 7, Kettering, England, NN16 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Windley Rd, Leicester, United Kingdom, LE2 6TB

Director22 July 2014Active
105, Windley Rd, Leicester, United Kingdom, LE2 6TB

Director22 July 2014Active
5, Blaise Grove, Leicester, United Kingdom, LE4 9UP

Secretary22 July 2014Active
19, Tedworth Green, Leicestershire, United Kingdom, LE4 2NG

Director22 July 2014Active
224a, Milligan Road, Leicester, England, LE2 8FD

Director27 July 2015Active
12, Westcotes Drive, Leicester, United Kingdom, LE3 0QR

Director22 July 2014Active
5, Blaise Grove, Leicester, United Kingdom, LE4 9UP

Director22 July 2014Active
5, Blaise Grove, Leicester, United Kingdom, LE4 9UP

Director22 July 2014Active

People with Significant Control

Mr Patrick Mukazi
Notified on:31 May 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:105, Windley Road, Leicester, England, LE2 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Patrick Mukazi
Notified on:23 May 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:105, Windley Road, Leicester, England, LE2 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Mukazi
Notified on:23 May 2018
Status:Active
Date of birth:August 1980
Nationality:Zimbabwean
Country of residence:England
Address:105, Windley Road, Leicester, England, LE2 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Miscellaneous

Legacy.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Gazette

Gazette filings brought up to date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Address

Change registered office address company with date old address new address.

Download
2017-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2016-07-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.